Entity Name: | PROFILE 4 MEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFILE 4 MEN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Nov 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | L14000181638 |
FEI/EIN Number |
47-2395640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 E. Dublin Granville Rd.,, Columbus, OH, 43081, US |
Mail Address: | 4900 E. Dublin Granville Rd.,, Columbus, OH, 43081, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lowe Rob | Manager | 4900 E. Dublin Granville Rd.,, Columbus, OH, 43081 |
Vesy Christa | Manager | 4900 E. Dublin Granville Rd.,, Columbus, OH, 43081 |
White Dave | Manager | 4900 E. Dublin Granville Rd.,, Columbus, OH, 43081 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 4900 E. Dublin Granville Rd.,, 4th Floor, Columbus, OH 43081 | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 4900 E. Dublin Granville Rd.,, 4th Floor, Columbus, OH 43081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | C T Corporation System | - |
LC STMNT OF RA/RO CHG | 2018-03-19 | - | - |
REINSTATEMENT | 2016-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
CORLCRACHG | 2018-03-19 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-11-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State