Search icon

FAR 4, LLC - Florida Company Profile

Company Details

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

FAR 4, 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 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000029987
FEI/EIN Number 35-2470249

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

Address: 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAY Manager 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
WISE SETH M Manager 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
PARKER BRUCE J Vice President 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
MERAN ANDREW Vice President 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
DRAPOS LINDA M Secretary 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082255 OFF BROWARD SELF STORAGE EXPIRED 2013-08-19 2018-12-31 - 901 N.W. 1ST STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA -
CHANGE OF MAILING ADDRESS 2014-03-20 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State