Search icon

FIRST STATES INVESTORS 4000B, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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