Search icon

BIG OAK HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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