Search icon

4D GREATER GOOD LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 4D GREATER GOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4D GREATER GOOD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L17000040567
FEI/EIN Number 82-0661846

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

Address: 476 RIVERSIDE AVE, JACKSONVILLE, FL, 32202, US
Mail Address: 476 RIVERSIDE AVE, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 4D GREATER GOOD LLC, COLORADO 20221771058 COLORADO

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
BASAGUREN LUIS MIGUEL Manager 476 RIVERSIDE AVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-04-30 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2023-03-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-27 LEGALINC CORPORATE SERVICES INC -
LC NAME CHANGE 2022-05-02 4D GREATER GOOD LLC -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2023-03-27
ANNUAL REPORT 2023-01-25
LC Name Change 2022-05-02
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-20
Florida Limited Liability 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State