Search icon

GOVERNORS 4 I, LLC - Florida Company Profile

Company Details

Entity Name: GOVERNORS 4 I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNORS 4 I, 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: 05 Jun 2019 (6 years ago)
Date of dissolution: 19 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2023 (2 years ago)
Document Number: L19000142100
FEI/EIN Number 84-2003614

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

Address: 100 W. CYPRESS CREEK RD, STE 640, FT LAUDERDALE, FL, 33309, US
Mail Address: 100 W. CYPRESS CREEK RD, STE 640, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001LQB2TJF84GW32 L19000142100 US-FL GENERAL ACTIVE -

Addresses

Legal C/O GREENSPOON MARDER LLP, 100 W. CYPRESS CREEK RD, STE 604, FT LAUDERDALE, US-FL, US, 33309
Headquarters 100 W Cypress Creek Rd. Ste 604, Ft. Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2019-07-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000142100

Key Officers & Management

Name Role Address
VERRILLO JAMES Manager 100 W. CYPRESS CREEK RD, STE 640, FT LAUDERDALE, FL, 33309
Heyden Christina Agent 2787 E Oakland Park Blvd, Ft Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2787 E Oakland Park Blvd, 304, Ft Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2021-03-21 Heyden, Christina -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 100 W. CYPRESS CREEK RD, STE 640, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-02-19 100 W. CYPRESS CREEK RD, STE 640, FT LAUDERDALE, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-19
Florida Limited Liability 2019-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State