Entity Name: | THE F.A.T. WAGON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE F.A.T. WAGON, 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. |
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: | 10 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000141937 |
FEI/EIN Number |
47-1811546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 ALTON RD #417, MIAMI BEACH, FL, 33140, US |
Mail Address: | 3921 ALTON RD #417, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACK SCOTT A | Manager | 3921 ALTON RD #417, MIAMI BEACH, FL, 33140 |
Larson Herbert WEsq. | Agent | 11199 69th Street North, Largo, FL, 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025389 | F.A.T. TACOS | EXPIRED | 2015-03-10 | 2020-12-31 | - | 3921 ALTON RD #417, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2016-07-05 | THE F.A.T. WAGON, LLC | - |
LC NAME CHANGE | 2016-05-12 | FAMOUS AND TASTY, LLC | - |
REINSTATEMENT | 2016-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Larson, Herbert W., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 11199 69th Street North, Largo, FL 33773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-11 |
LC Name Change | 2016-07-05 |
LC Name Change | 2016-05-12 |
REINSTATEMENT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State