Search icon

4WEBMED, LLC - Florida Company Profile

Company Details

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

4WEBMED, 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: 22 Apr 1999 (26 years ago)
Date of dissolution: 30 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: L99000002276
FEI/EIN Number 650957286

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

Address: 2805 N. COMMERCE PKWY., MIRAMAR, FL, 33025
Mail Address: 2805 N. COMMERCE PKWY., MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMMARA JONATHAN C Manager 2805 N. COMMERCE PKWY, MIRAMAR, FL, 33025
TAMMARA JONATHAN C Agent 2805 N. COMMERCE PKWY., MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 2805 N. COMMERCE PKWY., MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2010-03-23 TAMMARA, JONATHAN C -
REINSTATEMENT 2002-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-06 2805 N. COMMERCE PKWY., MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2002-12-06 2805 N. COMMERCE PKWY., MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-07-20 4WEBMED, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0025912P0963 2012-04-17 2012-09-09 2012-10-09
Unique Award Key CONT_AWD_N0025912P0963_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3083.20
Current Award Amount 3083.20
Potential Award Amount 3083.20

Description

Title SHIPPING
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 3605: FOOD PRODUCTS MACHINERY AND EQUIPMENT

Recipient Details

Recipient 4WEBMED, LLC
UEI UJA3JNL8ST17
Legacy DUNS 095066432
Recipient Address 2805 N COMMERCE PKWY, HOLLYWOOD, BROWARD, FLORIDA, 330253956, UNITED STATES
PO AWARD N0025911P1297 2011-07-20 2011-07-25 2011-07-25
Unique Award Key CONT_AWD_N0025911P1297_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SHIPPING
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8940: SPECIAL DIETARY FOOD & SPECIAL PREP

Recipient Details

Recipient 4WEBMED, LLC
UEI UJA3JNL8ST17
Legacy DUNS 095066432
Recipient Address 2805 N COMMERCE PKWY, HOLLYWOOD, 330253956, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State