Search icon

4 OF US HOLDING COMPANY SWFL, LLC - Florida Company Profile

Company Details

Entity Name: 4 OF US HOLDING COMPANY SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 OF US HOLDING COMPANY SWFL, 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: 24 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000198347
FEI/EIN Number 81-0762651

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

Address: 1650 Passaic Ave, FT. MYERS, FL, 33901, US
Mail Address: 1650 Passaic Ave, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMPER MARY Manager 1650 Passaic Ave, FT. MYERS, FL, 33901
UDE ROBIN Manager 12431 QUESTOVER MANOR CIR, ST LOUIS, MO, 63141
GRIMOLDI RONALD Manager 4507 OLD BAUMBARTNER RD, ST LOUIS, MO, 63129
KRAMPER MARY Agent 1650 Passaic Ave, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 1650 Passaic Ave, FT. MYERS, FL 33901 -
REINSTATEMENT 2018-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 1650 Passaic Ave, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2018-11-05 1650 Passaic Ave, FT. MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 KRAMPER, MARY -
REINSTATEMENT 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-11-05
REINSTATEMENT 2017-07-17
LC Amendment 2016-07-11
Florida Limited Liability 2015-11-24

Date of last update: 03 May 2025

Sources: Florida Department of State