Search icon

BIG TREE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BIG TREE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG TREE PROPERTIES, L.L.C. 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: 01 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000049373
FEI/EIN Number 201333297

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

Address: 1515 CITRINE TRAIL, TARPON SPRINGS, FL, 34689, US
Mail Address: 1515 CITRINE TRAIL, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPOUSIS JOHN Managing Member 1515 CITRINE TRAIL, TARPON SPRINGS, FL, 34689
KAPOUSIS JOHN Agent 1515 CITRINE TRAIL, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-13 KAPOUSIS, JOHN -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 1515 CITRINE TRAIL, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 1515 CITRINE TRAIL, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2014-03-28 1515 CITRINE TRAIL, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2008-02-04 - -

Documents

Name Date
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State