Search icon

BIG DICK'S MUSCLE CARS, LLC

Company Details

Entity Name: BIG DICK'S MUSCLE CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2009 (16 years ago)
Document Number: L06000004056
FEI/EIN Number 204092050
Address: 5359 n nob hill road, SUNRISE, FL, 33351, US
Mail Address: 5359 n nob hill road, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
behm andrew Agent 5359 nob hill road, SUNRISE, FL, 33351

Manager

Name Role Address
AVERSA VINCENT Manager 5359 nob hill road, SUNRISE, FL, 33351
Behm Andrew Manager 5359 nob hill road, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000423 BIG D'S GOLF CARTS ACTIVE 2020-01-02 2030-12-31 No data 5359 N NOB HILL ROAD, SUNRISE, FL, 33351
G20000000429 BIG D'S CUSTOMS ACTIVE 2020-01-02 2025-12-31 No data 5359 N NOB HILL ROAD, SUNRISE, FL, 33351
G20000000433 BIG DICK'S MUSCLE CARS REPAIRS & RESTORATIONS ACTIVE 2020-01-02 2025-12-31 No data 5359 N NOB HILL ROAD, SUNRISE, FL, 33351
G19000109689 BIG D'S GOLF CARTS ACTIVE 2019-10-08 2029-12-31 No data 5359 N NOB HILL ROAD, SUNRISE, FL, 33351
G14000044280 BIG D'S CUSTOMS ACTIVE 2014-04-29 2029-12-31 No data 5359 N NOB HILL ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 5359 n nob hill road, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2014-01-08 5359 n nob hill road, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 behm, andrew No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 5359 nob hill road, SUNRISE, FL 33351 No data
LC AMENDMENT 2009-04-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State