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. |
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 |
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 |
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 |
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