Search icon

4249 CORRINE DR 8-304 LLC - Florida Company Profile

Company Details

Entity Name: 4249 CORRINE DR 8-304 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4249 CORRINE DR 8-304 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: 01 Dec 2016 (8 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: L16000217941
FEI/EIN Number 82-2110974

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

Address: 620 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 620 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES LAURA Manager 620 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168
FRANCIS MARIA Manager 620 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168
FRANCIS OLIVIA Manager 620 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168
FRANCIS THOMAS E Manager 620 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168
HODGES LAURA Agent 620 S. Riverside Drive, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 620 S. Riverside Drive, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2019-04-04 620 S. Riverside Drive, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 620 S. Riverside Drive, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State