Search icon

BIG FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BIG FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG FINANCIAL SERVICES, 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: 09 Dec 2005 (19 years ago)
Document Number: L05000117689
FEI/EIN Number 260130454

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

Address: 10150 HIGHLAND MANOR DR,, TAMPA, FL, 33610, US
Mail Address: 10150 HIGHLAND MANOR DR,, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS GLENN P Managing Member 5002 W. Idaho St, Tampa, FL, 33616
SANCHEZ-CUMMINGS ALICIA G Managing Member 1234 ACAPPELLA LN, APOLLO BEACH, FL, 33572
CUMMINGS GLENN P Agent 10150 Highland Manor Dr., Tampa, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 10150 Highland Manor Dr., Suite 200, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 10150 HIGHLAND MANOR DR,, STE 200, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2017-09-14 10150 HIGHLAND MANOR DR,, STE 200, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2007-02-16 CUMMINGS, GLENN P -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8361038709 2021-04-07 0455 PPS 10150 Highland Manor Dr Ste 200, Tampa, FL, 33610-9712
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15605
Loan Approval Amount (current) 15605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-9712
Project Congressional District FL-15
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15683.02
Forgiveness Paid Date 2021-10-20
3993237807 2020-05-27 0455 PPP 10150 Highland Manor Drive ste 200, Tampa, FL, 33610-9712
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-9712
Project Congressional District FL-15
Number of Employees 9
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12102
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State