Search icon

BIG TREE PLAZA L.L.C. - Florida Company Profile

Company Details

Entity Name: BIG TREE PLAZA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG TREE PLAZA L.L.C. 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 Jul 2006 (19 years ago)
Date of dissolution: 04 Jun 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: L06000071177
FEI/EIN Number 205264444

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

Address: 1898 S. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32119
Mail Address: 4370 LA JOLLA VILLAGE DRIVE, 650, SAN DIEGO, CA, 92122
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES STEVEN E Manager 11 FRONTIER DR, PALM COAST, FL, 32137
MIRBOD MARC Manager 4370 LA JOLLA VILLAGE DRIVE, SUITE 650, SAN DIEGO, CA, 92122
JONES STEVEN E Agent 11 FRONTIER DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 1898 S. CLYDE MORRIS BLVD., DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2009-01-29 1898 S. CLYDE MORRIS BLVD., DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 11 FRONTIER DRIVE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2008-02-20 JONES, STEVEN E -
LC AMENDMENT 2007-11-13 - -
LC AMENDMENT 2006-09-05 - -
LC ARTICLE OF CORRECTION 2006-08-24 - -

Documents

Name Date
LC Voluntary Dissolution 2012-06-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-20
LC Amendment 2007-11-13
ANNUAL REPORT 2007-06-13
LC Amendment 2006-09-05
LC Article of Correction 2006-08-24
Florida Limited Liability 2006-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State