Search icon

FOUR NINETEEN, LLC - Florida Company Profile

Company Details

Entity Name: FOUR NINETEEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR NINETEEN, 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: 13 Jul 2016 (9 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L16000132499
FEI/EIN Number 813515854

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

Address: 3022 S Morgan Point Rd, Mt. Pleasant, SC, 29466, US
Mail Address: 3022 S Morgan Point Rd, Mt. Pleasant, SC, 29466, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haitz Henry BIII Manager 3022 S Morgan Point Rd, Mt. Pleasant, SC, 29466
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081357 HOMEWATCH CAREGIVERS OF LAKEWOOD RANCH EXPIRED 2016-08-05 2021-12-31 - 5368 VACCARO COURT, LAKEWOOD RANCH, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 3022 S Morgan Point Rd, #237, Mt. Pleasant, SC 29466 -
CHANGE OF MAILING ADDRESS 2020-04-27 3022 S Morgan Point Rd, #237, Mt. Pleasant, SC 29466 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Northwest Registered Agent, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 7901 4th St N, #300, St. Petersburg, FL 33702 -
LC AMENDMENT 2016-08-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-09
LC Amendment 2016-08-16
Florida Limited Liability 2016-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State