Search icon

BIG BEAR ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: BIG BEAR ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BEAR ESTATES, 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: 01 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: L05000075297
FEI/EIN Number 203244480

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

Address: KAREN BLOCK, Trustee, 2810 EAST OAKLAND PARK BLVD., #102, FT. LAUDERDALE, FL, 33306, US
Mail Address: KAREN BLOCK, Trustee, 2810 EAST OAKLAND PARK BLVD.#102, FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY CHARLOTTE A Agent 4400 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
KAREN BLOCK, TRUSTEE OF THE JAMES L. CASE Managing Member c/o JAMES L. CASE EXEMPT GST TRUST for th, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 KAREN BLOCK, Trustee, 2810 EAST OAKLAND PARK BLVD., #102, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2023-04-28 KAREN BLOCK, Trustee, 2810 EAST OAKLAND PARK BLVD., #102, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2020-06-03 HEALY, CHARLOTTE A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 4400 N. FEDERAL HIGHWAY, SUITE 210-22, BOCA RATON, FL 33431 -
LC AMENDMENT 2010-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State