Entity Name: | A. E. BIGGS PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A. E. BIGGS PARTNERS, 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: |
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: | 04 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2017 (8 years ago) |
Document Number: | L04000042418 |
FEI/EIN Number |
201319448
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 |
Name | Role | Address |
---|---|---|
BIGGS MICHAEL A | Manager | 187 EDENBERRY AVE, JUPITER, FL, 33458 |
BIGGS CHARLOTTE E | Manager | 1369 SW Shoreline Dr., PALM CITY, FL, 34990 |
Biggs Andrew D | Mgr | 13336 Humbolt Dr., Thornton, CO, 80241 |
BIGGS ARTHUR EIII | Agent | 2608 SW Beaumont Dr., PALM CITY, FL, 34990 |
BIGGS ARTHUR EIII | Manager | 2608 SW BEAUMONT AVE., PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-26 | BIGGS, ARTHUR E., III | - |
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 ADDRESS CHANGED | 2020-05-18 | 2608 SW Beaumont Dr., PALM CITY, FL 34990 | - |
REINSTATEMENT | 2017-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
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 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-09 |
REINSTATEMENT | 2017-08-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State