Search icon

THE F.A.T. WAGON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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