Search icon

BIGGS FAMILY LLC - Florida Company Profile

Company Details

Entity Name: BIGGS FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIGGS FAMILY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2001 (23 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: L01000022828
FEI/EIN Number 010617994

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

Address: 2608 SW Beaumont Dr., PALM CITY, FL, 34990, US
Mail Address: 2608 SW Beaumont Dr., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGS, III ARTHUR E Managing Member 2608 SW Beaumont Dr., PALM CITY, FL, 34990
BIGGS Michael A Auth 187 Edenberry ave, Jupiter, FL, 33458
BIGGS Charlotte E Director 1369 SW Shoreline Dr., PALM CITY, FL, 34990
Biggs Andrew D Managing Member 13336 Humboldt Dr., Thornton, CO, 80241
BIGGS, III ARTHUR E Agent 2608 SW Beaumont Dr., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 2608 SW Beaumont Dr., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2020-05-18 2608 SW Beaumont Dr., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-05-18 BIGGS, III, ARTHUR E -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 2608 SW Beaumont Dr., PALM CITY, FL 34990 -
LC STMNT OF AUTHORITY 2019-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-18
CORLCAUTH 2019-05-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State