Search icon

4D FINISHES & REMODELING UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: 4D FINISHES & REMODELING UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4D FINISHES & REMODELING UNLIMITED 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: 22 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L15000176405
FEI/EIN Number 47-5416915

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

Address: 441 TAURUS LN, Saint Cloud, FL, 34772, US
Mail Address: 441 TAURUS LN, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTE CARMEN G Auth 441 TAURUS LN, Saint Cloud, FL, 34772
COSTE CARMEN GLENYS Agent 441 TAURUS LN., ST. CLOUD, FL, 34772
CARLOS JOSE SANCHEZ GARCIA President 121 CAMP ST #1, PROVIDENCE, RI, 02906

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-09-25 4D FINISHES & REMODELING UNLIMITED LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 441 TAURUS LN., ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2023-09-25 COSTE, CARMEN GLENYS -
CHANGE OF MAILING ADDRESS 2022-03-30 441 TAURUS LN, Saint Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 441 TAURUS LN, Saint Cloud, FL 34772 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
LC Amendment and Name Change 2023-09-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-23
REINSTATEMENT 2018-04-18
REINSTATEMENT 2016-12-01
LC Amendment 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State