Search icon

BIG OAK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BIG OAK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG OAK ENTERPRISES, 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: 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000004910
FEI/EIN Number 261116823

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

Address: 2432 GRATIA PLACE, CASSELBERRY, FL, 32707, US
Mail Address: 2432 GRATIA PLACE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHEY WILLIAM J Manager 2432 GRATIA PLACE, CASSELBERRY, FL, 32707
SMITHEY WILLIAM J Agent 2432 GRATIA PLACE, CASSELBERY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 2432 GRATIA PLACE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2020-10-14 2432 GRATIA PLACE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2020-10-14 SMITHEY, WILLIAM JAMES -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 2432 GRATIA PLACE, CASSELBERY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001125755 TERMINATED 1000000114309 1168 2330 2009-03-10 2029-04-08 $ 2,253.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Amendment 2020-10-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State