Search icon

4D PRINCIPAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 4D PRINCIPAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4D PRINCIPAL GROUP, 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: 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: 09 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L15000005464
FEI/EIN Number 85-0525930

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

Address: 4429 Hollywood blvd, Hollywood, FL, 33081, US
Mail Address: 4429 Hollywood blvd, Hollywood, FL, 33081, US
ZIP code: 33081
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Candia Manager 4429 Hollywood blvd, Hollywood, FL, 33081
Williams Candia Agent 4429 Hollywood blvd, Hollywood, FL, 33081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004665 CALABASH WEAR EXPIRED 2015-01-13 2020-12-31 - 6815 BISCAYNE BLVD, SUITE 103-101, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 4429 Hollywood blvd, Suite 3782, Hollywood, FL 33081 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 4429 Hollywood blvd, Suite 3782, Hollywood, FL 33081 -
CHANGE OF MAILING ADDRESS 2023-03-05 4429 Hollywood blvd, Suite 3782, Hollywood, FL 33081 -
REINSTATEMENT 2022-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 Williams, Candia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000576759 ACTIVE 1000001010315 BROWARD 2024-08-30 2034-09-04 $ 563.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-05
REINSTATEMENT 2022-02-09
REINSTATEMENT 2020-02-27
Florida Limited Liability 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State