Search icon

BIG SKY PROPERTIES, LLC - Florida Company Profile

Company Details

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

BIG SKY PROPERTIES, 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000008252
FEI/EIN Number 450505814

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

Address: 3471 N. FEDERAL HIGHWAY, SUITE 210, FORT LAUDERDALE, FL, 33306, US
Mail Address: 3471 N. FEDERAL HIGHWAY, SUITE 210, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALMOUKOS KONSTANTINOS Managing Member 3471 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306
HALMOUKOS KONSTANTINOS Agent 3471 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-05 HALMOUKOS, KONSTANTINOS -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 3471 N. FEDERAL HIGHWAY, SUITE 210, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 3471 N. FEDERAL HIGHWAY, SUITE 210, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2009-03-05 3471 N. FEDERAL HIGHWAY, SUITE 210, FORT LAUDERDALE, FL 33306 -
LC AMENDMENT 2008-10-28 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-12-14
ANNUAL REPORT 2009-03-05
LC Amendment 2008-10-28
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State