Entity Name: | 4 SEASONS TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4 SEASONS TRUCKING 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. |
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: | 26 Feb 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000029305 |
FEI/EIN Number |
461515313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3525 Macie Loop, Middleburg, FL, 32068, US |
Mail Address: | 3525 Macie Loop, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lage Ewertton A | Manager | 3525 Macie Loop, Middleburg, FL, 32068 |
Lage Ewertton A | Agent | 3525 Macie Loop, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-22 | 3525 Macie Loop, Apt 225, Middleburg, FL 32068 | - |
REINSTATEMENT | 2020-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-22 | 3525 Macie Loop, Apt 225, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2020-12-22 | 3525 Macie Loop, Apt 225, Middleburg, FL 32068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-06-25 | - | - |
REINSTATEMENT | 2018-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | Lage, Ewertton A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-22 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment | 2018-06-25 |
REINSTATEMENT | 2018-02-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-02-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State