Search icon

BIG GAME FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BIG GAME FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG GAME FLORIDA, 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: 09 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L00000006739
FEI/EIN Number 593653211

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

Mail Address: 444 Seabreeze Blvd Ste 900, DAYTONA BEACH, FL, 32118, US
Address: 105 E. ORANGE AVE., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYBURN ANDREW K Manager 40 East Washington Ste1, Chagrin Falls, OH, 44022
SMITH HORACE Jr. Agent 444 SEABREEZE BLVD., STE. 900, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-12 105 E. ORANGE AVE., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2015-01-12 SMITH, HORACE Jr. -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 444 SEABREEZE BLVD., STE. 900, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-23 105 E. ORANGE AVE., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State