Search icon

FOUR AMIGOS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FOUR AMIGOS PROPERTIES, 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: 19 May 2004 (21 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: M04000001901
FEI/EIN Number 200802217

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

Address: 31911 Pondside Dr, Avon Lake, OH, 44012, US
Mail Address: 31911 Pondside Dr, Avon Lake, OH, 44012, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MCMAHON JAMES P Managing Member 31911 Pondside Dr, AVON LAKE, OH, 44012
DOBBINS MICHAEL Managing Member 403 Barber Loop, Mooresville, NC, 28117
MASINO DALE Managing Member 1112 LEESBURG DR, LELAND, NC, 28451
REPP WILLIAM Managing Member 4169 RESTIVO CIRCLE, AVON, OH, 44011
Klingbeil & Roberts, PA Agent 341 Venice Ave. West, Venice, FL, 34285

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 31911 Pondside Dr, Avon Lake, OH 44012 -
CHANGE OF MAILING ADDRESS 2016-01-26 31911 Pondside Dr, Avon Lake, OH 44012 -
REGISTERED AGENT NAME CHANGED 2013-04-21 Klingbeil & Roberts, PA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 341 Venice Ave. West, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State