Search icon

4BIGBOYS, LLC - Florida Company Profile

Company Details

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

4BIGBOYS, 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 05 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L15000051717
FEI/EIN Number 47-3487776

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

Address: 821 VICTORIA PARK ROAD, #6, FT. LAUDERDALE, FL, 33304, US
Mail Address: 1828 SUNRISE BOULEVARD, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN REBECCA A Manager 821 VICTORIA PARK ROAD, FT. LAUDERDALE, FL, 33304
BROWN REBECCA A Agent 821 VICTORIA PARK ROAD, FT. LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040320 MOD WINE LOUNGE EXPIRED 2015-04-22 2020-12-31 - 1828 E SUNRISE BOULEVARD, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 821 VICTORIA PARK ROAD, #6, FT. LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 821 VICTORIA PARK ROAD, #6, FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 2019-04-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 BROWN, REBECCA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-22 - -
LC AMENDMENT 2015-06-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-05
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-04-18
LC Amendment 2017-12-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
LC Amendment 2015-06-05
Florida Limited Liability 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State