Search icon

BIG DAWG PHONE CARD STORE, LLC - Florida Company Profile

Company Details

Entity Name: BIG DAWG PHONE CARD STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DAWG PHONE CARD STORE, 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: 25 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000103672
FEI/EIN Number 205733812

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

Address: 181 NW BURK AVE, LAKE CITY, FL, 32055
Mail Address: PO BOX 19837, PANAMA CITY BEACH, FL, 32417
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOKOTT JAMES E Managing Member 2749 WEST THARPE ST. A1, TALLAHASSEE, FL, 32303
RYAN BRIDGETT Managing Member 5004 HUNT CLUB CIRCLE, PANAMA CITY BEACH, FL, 32407
KOKOTT JAMES E Agent 2749 WEST THARPE ST., TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08225900343 CHERRIES AND DIAMONDS PHONE CARD STORE EXPIRED 2008-08-12 2013-12-31 - PO BOX 19837, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 181 NW BURK AVE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2008-01-11 181 NW BURK AVE, LAKE CITY, FL 32055 -
LC AMENDMENT 2007-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000198015 LAPSED 1000000209428 COLUMBIA 2011-03-25 2021-03-30 $ 1,266.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000834496 ACTIVE 1000000181719 COLUMBIA 2010-07-20 2030-08-11 $ 6,715.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000396074 ACTIVE 1000000162633 COLUMBIA 2010-02-22 2030-03-10 $ 8,818.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-11
LC Amendment 2007-11-01
ANNUAL REPORT 2007-04-25
Florida Limited Liability 2006-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State