Entity Name: | 4 CORNER AUTOMOTIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4 CORNER AUTOMOTIVE 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. |
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: | 01 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jul 2015 (10 years ago) |
Document Number: | L15000114293 |
FEI/EIN Number |
47-4489438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5180 NW 12th Avenue, FT LAUDERDALE, FL, 33309, US |
Mail Address: | 5180 NW 12th Avenue, FT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ROBERT | Manager | 5180 NW 12TH AVE, FORT LAUDERDALE, FL, 33309 |
Comiter, Singer, Baseman & Braun, LLP | Agent | 3825 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000127187 | 4 CORNER TIRE SHOP | ACTIVE | 2021-09-23 | 2026-12-31 | - | 5180 NORTHWEST 12TH AVENUE, FORT LAUDERDALE, FL, 33309 |
G15000072572 | 4 CORNER TIRE SHOP | EXPIRED | 2015-07-13 | 2020-12-31 | - | 5101 N. POWERLINE ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Comiter, Singer, Baseman & Braun, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-14 | 5180 NW 12th Avenue,, FT LAUDERDALE, FL 33309 | - |
LC STMNT OF RA/RO CHG | 2015-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-07 |
CORLCRACHG | 2015-07-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State