Search icon

4 CAPITAL VENTURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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