Search icon

BIG WATER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BIG WATER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG WATER HOLDINGS, 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000100409
FEI/EIN Number 061796543

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

Mail Address: P.O. BOX 445, CLEWISTON, FL, 33440, US
Address: 626 W. SUGARLAND HWY., CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLMAN YVONNE N Managing Member 206 LAUREL LANDING BLVD., KINGSLAND, GA, 31548
WALKER LUAN B Managing Member 700 W. SUGARLAND HWY., CLEWISTON, FL, 33440
WALKER LUAN B Agent 626 W. SUGARLAND HWY., CLEWISTON, FL, 33440
CHRISTINE E. HOWELL REVOCABLE TRUST Managing Member 407 E AVENIDA DEL RIO, CLEWISTON, FL, 33440
CATHERINE ANN HILLIARD REVOCABLE TRUST Managing Member 100 MYRTLE LANE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 626 W. SUGARLAND HWY., CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 626 W. SUGARLAND HWY., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2012-04-30 626 W. SUGARLAND HWY., CLEWISTON, FL 33440 -
LC AMENDMENT 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State