Search icon

FOURCEE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOURCEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOURCEE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000176697
FEI/EIN Number 47-5350195

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

Mail Address: 1212 Court St Ste D, Clearwater, FL, 33756, US
Address: 432 CLEVELAND STREET UNIT E, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGAMBA WILLIAM Authorized Member 432 CLEVELAND STREET UNIT E, CLEARWATER, FL, 33755
MITOW JASON Authorized Member 432 CLEVELAND STREET, CLEARWATER, FL, 33755
LAGAMBA WILLIAM Agent 15 SOMERSET ST, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035123 BLACKBRICK TAVERN & KITCHEN ACTIVE 2020-03-24 2025-12-31 - 1932 DREW ST, UNIT 11, CLEARWATER, FL, 33765
G16000011068 GRINDHOUSE COFFEE CAFE ACTIVE 2016-01-29 2026-12-31 - 432 CLEVELAND STREET, SUITE E, CLEARWATER, FL, 33755
G16000010679 GRINDHOUSE EXPIRED 2016-01-28 2021-12-31 - 432 CLEVELAND STREET, UNIT E, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-25 432 CLEVELAND STREET UNIT E, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 15 SOMERSET ST, UNIT 602, CLEARWATER, FL 33767 -
LC AMENDMENT 2015-11-16 - -
LC STMNT CORR 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 432 CLEVELAND STREET UNIT E, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
LC Amendment 2015-11-16
CORLCSTCOR 2015-10-20
Florida Limited Liability 2015-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33600.00
Total Face Value Of Loan:
33600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33600
Current Approval Amount:
33600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33814.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State