Entity Name: | FOUR CORNERS CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR CORNERS CONTRACTORS, 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 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L14000052918 |
FEI/EIN Number |
46-5440384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 Ambersweet Way Box 148, Davenport, FL, 33897, US |
Mail Address: | 109 Ambersweet Way Box 148, Davenport, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKES RICHARD | Authorized Member | 109 Ambersweet Way Box 148, Davenport, FL, 33897 |
CHRISTNER RUSSEL | Authorized Member | 109 Ambersweet Way Box 148, Davenport, FL, 33897 |
WILKES RICHARD | Agent | 109 Ambersweet Way Box 148, Davenport, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC DISSOCIATION MEM | 2023-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 109 Ambersweet Way Box 148, Davenport, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 109 Ambersweet Way Box 148, Davenport, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 109 Ambersweet Way Box 148, Davenport, FL 33897 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | WILKES, RICHARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
CORLCDSMEM | 2023-02-17 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State