Entity Name: | BIG APPLE HOLDINGS FLORIDA I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG APPLE HOLDINGS FLORIDA I, 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: |
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: | 20 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000052524 |
FEI/EIN Number |
203011855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26239 SWORD DANCER DRIVE, WESLEY CHAPEL, FL, 33544 |
Mail Address: | 26239 SWORD DANCER DRIVE, WESLEY CHAPEL, FL, 33544 |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1367855 | 1920 RENSSELAER DR, WESLEY CHAPEL, FL, 33543-6828 | 1920 RENSSELAER DR, WESLEY CHAPEL, FL, 33543-6828 | 813 428-6356 | |
Name | Role | Address |
---|---|---|
PETERSEIM WILLIAM T | Managing Member | 26239 SWORD DANCER DRIVE, WESLEY CHAPEL, FL, 33544 |
KOUTS TANA M | Agent | 1521 Coluso Dr., Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1521 Coluso Dr., Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 26239 SWORD DANCER DRIVE, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | KOUTS, TANA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 26239 SWORD DANCER DRIVE, WESLEY CHAPEL, FL 33544 | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-04-30 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-06-22 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-27 |
Reg. Agent Change | 2006-06-15 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State