Search icon

BIG DADDY RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: BIG DADDY RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DADDY RENTALS, 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 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (5 months ago)
Document Number: L06000022696
FEI/EIN Number 204736061

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

Address: 11637 NE 76th Avenue, OKEECHOBEE, FL, 34972, US
Mail Address: 11637 NE 76th Avenue, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOIN JAMES W Managing Member 11637 NE 76th Avenue, OKEECHOBEE, FL, 34972
MCCOIN JAMES W Agent 11637 NE 76th Avenue, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-18 MCCOIN, JAMES W -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 11637 NE 76th Avenue, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 11637 NE 76th Avenue, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2022-01-26 11637 NE 76th Avenue, OKEECHOBEE, FL 34972 -
LC AMENDMENT 2007-04-27 - -
CONVERSION 2006-03-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000138913. CONVERSION NUMBER 100000055831

Documents

Name Date
REINSTATEMENT 2024-11-08
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State