Entity Name: | BIGGS & KEMPES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIGGS & KEMPES, 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. |
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 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000028564 |
FEI/EIN Number |
200923706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1543 S STATE RD 7, FT LAUDERDALE, FL, 33317, US |
Mail Address: | 1543 S STATE RD 7, FT LAUDERDALE, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMPES ROSS J | Managing Member | 2635 TAYLOR STREET, HOLLYWOOD, FL, 33020 |
KEMPES SUSAN L | Managing Member | 2635 TAYLOR STREET, HOLLYWOOD, FL, 33020 |
AFFORDABLE TAX PROFESSIONALS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Affordable Tax Professionals Inc | - |
REINSTATEMENT | 2017-03-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 2455 Hollywood Blvd, Suite 204, Hollywood, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 1543 S STATE RD 7, FT LAUDERDALE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-04 | 1543 S STATE RD 7, FT LAUDERDALE, FL 33317 | - |
AMENDMENT | 2004-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-03-11 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State