Entity Name: | BIG OAK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG OAK 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. |
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: | 29 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | L07000056860 |
FEI/EIN Number |
260285272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 CHURCHILL DRIVE, LONGWOOD, FL, 32779 |
Mail Address: | P.O. BOX 915074, LONGWOOD, FL, 32791, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS STEVE | Manager | P.O. BOX 915074, LONGWOOD, FL, 32791 |
ADAMS MARYANNE | Managing Member | P.O. BOX 915074, LONGWOOD, FL, 32791 |
Adams Matthew L | Auth | P.O. BOX 915221, LONGWOOD, FL, 32791 |
ADAMS STEVE | Agent | 300 CHURCHILL DRIVE, LONGWOOD, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000020402 | ABIGAIL THE ADVOCATE | ACTIVE | 2022-01-23 | 2027-12-31 | - | P. O. BOX 915074, LONGWOOD, FL, 32791 |
G17000111742 | BIG OAK ROOFING | EXPIRED | 2017-10-10 | 2022-12-31 | - | P. O. BOX 915221, LONGWOOD, FL, 32791 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 300 CHURCHILL DRIVE, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2020-06-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | ADAMS, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State