Search icon

4CS PROPERTY HOLDINGS LLC

Company Details

Entity Name: 4CS PROPERTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Jun 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: L22000292684
FEI/EIN Number 88-3081205
Address: 570 12th Street NE, NAPLES, FL 34120
Mail Address: 570 12TH STREET NE, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LINDOR, Jesula Agent 571 12TH NE, NAPLES, FL 34120

Chief Executive Officer

Name Role Address
ROSERDLEY CREVECOEUR PA Chief Executive Officer 570 12th Street NE, NAPLES, FL 34120

Authorized Member

Name Role Address
Crevecoeur, David RICHARD Authorized Member 570 12TH STREET NE, NAPLES, FL 34120

Manager

Name Role Address
Lindor, Jesula Manager 570 12th Street NE, NAPLES, FL 34120
ROSERDLEY CREVECOEUR PA Manager 570 12th Street NE, NAPLES, FL 34120

President

Name Role Address
Lindor, Jesula President 570 12th Street NE, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 570 12th Street NE, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 LINDOR, Jesula No data
CHANGE OF MAILING ADDRESS 2024-12-01 570 12th Street NE, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-08 570 12th Street NE, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2023-10-08 LINDOR, ROSERDLEY No data
REINSTATEMENT 2023-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-10-08
Florida Limited Liability 2022-06-28

Date of last update: 11 Feb 2025

Sources: Florida Department of State