Search icon

4ELITEINBOUND, LLC

Company Details

Entity Name: 4ELITEINBOUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000078995
FEI/EIN Number 81-2435569
Address: 1525 NW 3rd St, Suite 6, Deerfield Beach, FL, 33442, US
Mail Address: 1525 NW 3rd St, Suite 6, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GASSAWAY CASEY Agent 1525 NW 3rd St, Suite 6, Deerfield Beach, FL, 33442

Manager

Name Role Address
GASSAWAY CASEY Manager 7655 N.W. 71ST TERRACE, PARKLAND, FL, 33067
Lenihan Timothy Manager 4861 NW 2nd Ct, Boca Raton, FL, 33431
Nagler Mark Manager 2434 NW 59th St, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051154 4ELITE FUNDING EXPIRED 2019-04-25 2024-12-31 No data 1525 NW 3RD ST, SUITE 6, DEERFIELD BEACH, FL, 33442
G16000095765 TMS DOCUMENT PREPARATION EXPIRED 2016-09-02 2021-12-31 No data 7655 NW 71ST TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1525 NW 3rd St, Suite 6, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-04-10 1525 NW 3rd St, Suite 6, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1525 NW 3rd St, Suite 6, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State