Entity Name: | CIRCLE FOUR REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Apr 2015 (10 years ago) |
Date of dissolution: | 26 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | L15000063153 |
FEI/EIN Number | 81-1453784 |
Address: | 2 Yorktown, Irvine, CA, 92620, US |
Mail Address: | 2 Yorktown, Irvine, CA, 92620, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ZHANG YU | Agent | 11223 NW 53rd Ln, Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
ZHANG YU | Manager | 11223 NW 53rd Ln, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-06 | 2 Yorktown, Irvine, CA 92620 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-06 | 2 Yorktown, Irvine, CA 92620 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-05 | 11223 NW 53rd Ln, Doral, FL 33178 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-05 |
Florida Limited Liability | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State