Search icon

BIG OX DISTRIBUTING LLC - Florida Company Profile

Company Details

Entity Name: BIG OX DISTRIBUTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG OX DISTRIBUTING 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000080982
FEI/EIN Number 260674908

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

Address: 5325 PAYLOR LANE, SUITE 200, SARASOTA, FL, 34240, US
Mail Address: 5325 PAYLOR LANE, SUITE 200, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNGERS DANIEL Managing Member 5325 PAYLOR LANE STE #200, SARASOTA, FL, 34240
CIACCIO ALESSANDRO Managing Member 5325 PAYLOR LANE #200, LAKEWOOD RANCH, FL, 34240
WHITE RANDY Managing Member 12217 CLUBHOUSE DR., BRADENTON, FL, 34202
JUNGERS DANIEL Agent 6371 BUSINESS BLVD., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 6371 BUSINESS BLVD., SUITE 200, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-11 5325 PAYLOR LANE, SUITE 200, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2012-05-11 5325 PAYLOR LANE, SUITE 200, SARASOTA, FL 34240 -
LC AMENDMENT 2012-01-12 - -
PENDING REINSTATEMENT 2010-10-14 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Change 2012-05-11
LC Amendment 2012-01-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-23
REINSTATEMENT 2010-10-13
Mem/Mgr Resignation 2008-10-07
REINSTATEMENT 2008-10-07
CORLCMMRES 2007-08-07
Florida Limited Liability 2007-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State