Search icon

BIG 3 TRUCK PARTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIG 3 TRUCK PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG 3 TRUCK PARTS, 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: 24 Apr 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L06000042790
FEI/EIN Number 204763716

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

Address: 3595 118TH AVENUE NORTH, CLEARWATER, FL, 33762, US
Mail Address: 3595 118TH AVE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RONALD B Managing Member 15001 MEADOWLAKE ST, ODESSA, FL, 33556
SMITH WESLEY Managing Member 16802 WHIRLEY ROAD, LUTZ, FL, 33558
SMITH WESLEY R Agent 3595 118TH AVE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 3595 118TH AVENUE NORTH, CLEARWATER, FL 33762 -
LC STMNT OF RA/RO CHG 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 SMITH, WESLEY R -
CHANGE OF MAILING ADDRESS 2009-03-13 3595 118TH AVENUE NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 3595 118TH AVE NORTH, CLEARWATER, FL 33762 -
LC NAME CHANGE 2006-07-18 BIG 3 TRUCK PARTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
CORLCRACHG 2019-01-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34700.00
Total Face Value Of Loan:
34700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34700
Current Approval Amount:
34700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35076.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State