Search icon

PICK 4 U, LLC - Florida Company Profile

Company Details

Entity Name: PICK 4 U, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICK 4 U, 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: 07 Jul 2016 (9 years ago)
Date of dissolution: 06 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2022 (3 years ago)
Document Number: L16000129270
FEI/EIN Number 352569458

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

Address: 13026 OULTON CIRCLE, ORLANDO, FL, 32832, US
Mail Address: 13026 OULTON CIRCLE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSKINS QUIROS OSBORNE & LABEAUME CPA, LLC Agent 926 LAKE BALDWIN LANE, ORLANDO, FL, 32814
NOUREDDINE YOUSEF ASSAAD Manager 13026 OULTON CIR., ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042970 CAPITAL PROPERTY MANAGEMENT EXPIRED 2019-04-04 2024-12-31 - 12036 OULTON CIRCLE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-06 - -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 HOSKINS QUIROS OSBORNE & LABEAUME CPA, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-08-25 13026 OULTON CIRCLE, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 13026 OULTON CIRCLE, ORLANDO, FL 32832 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State