Search icon

4891 LLC - Florida Company Profile

Company Details

Entity Name: 4891 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4891 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000158230
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5835 Sunset Drive, South Miami, FL, 33143, US
Mail Address: 20301 Grande Oaks, Estero, FL, 33928, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNASEKARAN VASANTH Managing Member 5319 Airport Road, NAPLES, FL, 34109
JALARAM GROUP LLC Auth -
SHRI KRISHNA LLC Auth -
GUNASEKARAN VASATH Agent 5319 Airport Pulling Road N, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 5835 Sunset Drive, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-10-06 5835 Sunset Drive, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 5319 Airport Pulling Road N, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-01-07 GUNASEKARAN, VASATH -
REINSTATEMENT 2017-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-10-06
AMENDED ANNUAL REPORT 2017-08-22
AMENDED ANNUAL REPORT 2017-02-13
REINSTATEMENT 2017-01-07
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-09
Florida Limited Liability 2012-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State