Search icon

FOUR TRAN, LLC

Company Details

Entity Name: FOUR TRAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000025437
FEI/EIN Number 46-2079404
Address: 1142 6th Street, NW, WINTER HAVEN, FL, 33881, US
Mail Address: 719 17th street ne, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TRAN Christopher Agent 1142 6th Street, NW, WINTER HAVEN, FL, 33881

Manager

Name Role Address
TRAN Christopher Manager 719 17th street ne, WINTER HAVEN, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026528 ROYAL ASIAN FUSION EXPIRED 2013-03-18 2018-12-31 No data 844 6TH STREET NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-08-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-19 TRAN, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 1142 6th Street, NW, WINTER HAVEN, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 1142 6th Street, NW, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2021-07-19 1142 6th Street, NW, WINTER HAVEN, FL 33881 No data
LC AMENDMENT AND NAME CHANGE 2018-06-11 FOUR TRAN, LLC No data

Documents

Name Date
REINSTATEMENT 2023-08-28
ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-16
LC Amendment and Name Change 2018-06-11
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State