Search icon

A. E. BIGGS PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

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
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