Search icon

454 NE 4TH STREET LLC - Florida Company Profile

Company Details

Entity Name: 454 NE 4TH STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

454 NE 4TH STREET 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: 15 Nov 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000160894
FEI/EIN Number 46-4116021

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

Address: 3100 NW BOCA RATON BLVD # 314, BOCA RATON, FL, 33431, US
Mail Address: 3100 NW BOCA RATON BLVD # 314, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEMENICILER ALI Managing Member 3500 NW BOCA RATON BLVD 708, BOCA RATON, FL, 33431
ZABCI HAKAN Member 3500 NW BOCA RATON BLVD 708, BOCA RATON, FL, 33431
ZABCI CENGIC Member 3500 NW BOCA RATON BLVD # 708, BOCA RATON, FL, 33431
YEMENICILER ALI Agent 3100 NW BOCA RATON BLVD # 314, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT CORR 2015-03-25 - -
LC STMNT OF AUTHORITY 2015-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 3100 NW BOCA RATON BLVD # 314, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-03-24 3100 NW BOCA RATON BLVD # 314, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 3100 NW BOCA RATON BLVD # 314, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-02-11 YEMENICILER, ALI -

Documents

Name Date
CORLCAUTH 2015-03-25
CORLCSTCOR 2015-03-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-11
Florida Limited Liability 2013-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State