Entity Name: | FOURTH QUARTER PROPERTIES XVI, 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: | 01 Oct 1997 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | M97000000658 |
FEI/EIN Number |
582306051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 ANSLEY DRIVE, NEWNAN, GA, 30263, US |
Mail Address: | 45 ANSLEY DRIVE, NEWNAN, GA, 30263, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
THOMAS STANLEY E | Manager | 45 ANSLEY DRIVE, NEWNAN, GA, 30263 |
FROOK MARGARET S | Agent | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-23 | 45 ANSLEY DRIVE, NEWNAN, GA 30263 | - |
CHANGE OF MAILING ADDRESS | 2004-04-23 | 45 ANSLEY DRIVE, NEWNAN, GA 30263 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-23 | FROOK, MARGARET S | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-20 | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000503160 | ACTIVE | 1000000460734 | LEON | 2013-02-21 | 2033-02-27 | $ 24,828.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000797529 | ACTIVE | 1000000179167 | LEON | 2010-06-30 | 2030-07-28 | $ 703,021.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-23 |
Reg. Agent Change | 2003-10-20 |
LIMITED LIABILITY CORPORATION | 2003-02-14 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State