Search icon

TR BIG'S, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TR BIG'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TR BIG'S, 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: 02 Jul 2004 (21 years ago)
Document Number: L04000049830
FEI/EIN Number 201383941

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

Address: 4538 MCASHTON STREET, SARASOTA, FL, 34233
Mail Address: 4538 MCASHTON ST, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TR BIG'S, LLC, NEW YORK 6437517 NEW YORK

Key Officers & Management

Name Role Address
THOMAS C. TYLER, JR., P.A. Agent -
ELLIOTT THOMAS S Managing Member 4538 McAshton Street, SARASOTA, FL, 34233
KUNZLE RICHARD Managing Member 4538 McAshton Street, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112576 PADDYWAGON IRISH PUB ACTIVE 2012-11-23 2027-12-31 - PO BOX 2222, LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 4538 MCASHTON STREET, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2009-10-09 THOMAS C. TYLER JR. P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 735 E. VENICE AVENUE, STE. 200, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2008-02-25 4538 MCASHTON STREET, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State