Search icon

BIG BRAS D'OR HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: BIG BRAS D'OR HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BRAS D'OR HOLDING, 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: 17 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L05000048958
FEI/EIN Number 262904649

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

Address: 1406 CHARLAU COURT, NORTH FORT MYERS, FL, 33903, US
Mail Address: 1406 CHARLAU COURT, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFFALA PEGGY A President 1406 CHARLAU COURT, NORTH FORT MYERS, FL, 33903
WILKINS JOHN S Director 1406 CHARLAU COURT, NORTH FORT MYERS, FL, 33903
DUFFALA PEGGY A Agent 1406 CHARLAU COURT, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 1406 CHARLAU COURT, NORTH FORT MYERS, FL 33903 -
REINSTATEMENT 2021-09-27 - -
LC AMENDMENT 2021-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 1406 CHARLAU COURT, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2021-09-27 1406 CHARLAU COURT, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2021-09-27 DUFFALA, PEGGY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-27
LC Amendment 2021-09-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State