Entity Name: | 4 CAPITAL VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4 CAPITAL VENTURES 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: |
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: | 03 Jun 2016 (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: | L16000107788 |
FEI/EIN Number |
81-3028898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2411 W STROUD AVE, APT 4, TAMPA, FL, 33629, US |
Mail Address: | 2411 W STROUD AVE, APT 4, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAHIRAJ DRITAN | Auth | 2411 W STROUD AVE, APT 4, TAMPA, FL, 33629 |
Tahiraj Dritan | Agent | 2411 W STROUD AVE, APT 4, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000063515 | THE VAPERS DEPOT | EXPIRED | 2018-05-30 | 2023-12-31 | - | 8314 DEERLAND BLUFF LANE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 2411 W STROUD AVE, APT 4, TAMPA, FL 33629 | - |
REINSTATEMENT | 2020-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 2411 W STROUD AVE, APT 4, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 2411 W STROUD AVE, APT 4, TAMPA, FL 33629 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-10-05 | - | - |
LC DISSOCIATION MEM | 2018-10-04 | - | - |
LC AMENDMENT | 2018-09-26 | - | - |
LC STMNT CORR | 2018-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000259840 | ACTIVE | 1000000889339 | HILLSBOROU | 2021-05-20 | 2041-05-26 | $ 2,858.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000259857 | ACTIVE | 1000000889340 | HILLSBOROU | 2021-05-20 | 2031-05-26 | $ 1,012.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-19 |
CORLCDSMEM | 2018-10-05 |
CORLCDSMEM | 2018-10-04 |
LC Amendment | 2018-09-26 |
CORLCSTCOR | 2018-09-21 |
ANNUAL REPORT | 2018-09-10 |
LC Amendment and Name Change | 2018-04-25 |
ANNUAL REPORT | 2017-03-22 |
Florida Limited Liability | 2016-06-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State