Search icon

4 TO GO, LLC - Florida Company Profile

Company Details

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

4 TO GO, 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: 26 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000078075
FEI/EIN Number 300642021

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

Address: 15725 SW 72 ST #158, MIAMI, FL, 33193, US
Mail Address: SIR PIZZA OF SO FLORIDA, 10240 SW 56TH ST #112D, MIAMI, FL, 33165, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATS RENE Agent 10240 SW 56TH ST #112D, MIAMI, FL, 33165
SIR PIZZA OF SOUTH FLORIDA, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115518 SIR PIZZA WEST DADE EXPIRED 2011-11-30 2016-12-31 - 5465 N BAY RD, MIAMI BEACH, FL, 33140
G11000004310 SIR PIZZA MOBILE EXPIRED 2011-01-07 2016-12-31 - 5465 N. BAY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 15725 SW 72 ST #158, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2013-09-27 15725 SW 72 ST #158, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2013-09-27 PRATS, RENE -
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 10240 SW 56TH ST #112D, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2014-02-26
LC Amendment 2013-09-27
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-16
Florida Limited Liability 2010-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State