Entity Name: | FIRST STATES INVESTORS 4000B, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Feb 2003 (22 years ago) |
Date of dissolution: | 17 Mar 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 17 Mar 2017 (8 years ago) |
Document Number: | M03000000695 |
FEI/EIN Number |
680542876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O KBS REALTY ADVISORS, 800 NEWPORT CENTER DRIVE, #700, NEWPORT BEACH, CA, 92660, US |
Mail Address: | C/O KBS REALTY ADVISORS, 800 NEWPORT CENTER DRIVE, #700, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
BREN PETER M | President | C/O KBS REALTY ADVISORS, NEWPORT BEACH, CA, 92660 |
HALL KEITH D | Vice President | C/O KBS REALTY ADVISORS, NEWPORT BEACH, CA, 92660 |
MCMILLAN PETER I | Vice President | C/O KBS REALTY ADVISORS, NEWPORT BEACH, CA, 92660 |
SCHREIBER, JR CHARLES J | Chief Executive Officer | C/O KBS REALTY ADVISORS, NEWPORT BEACH, CA, 92660 |
WALDVOGEL JEFFREY K | Chief Financial Officer | C/O KBS REALTY ADVISORS, NEWPORT BEACH, CA, 92660 |
YAMANE STACIE M | Chief Administrative Officer | C/O KBS REALTY ADVISORS, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | C/O KBS REALTY ADVISORS, 800 NEWPORT CENTER DRIVE, #700, NEWPORT BEACH, CA 92660 | - |
CHANGE OF MAILING ADDRESS | 2015-03-27 | C/O KBS REALTY ADVISORS, 800 NEWPORT CENTER DRIVE, #700, NEWPORT BEACH, CA 92660 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-22 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
LC Withdrawal | 2017-03-17 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-10-04 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-11-19 |
ANNUAL REPORT | 2010-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State