Search icon

BIG T. GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BIG T. GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG T. GROUP, 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 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000121830
FEI/EIN Number 264164400

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

Address: 216 GOVERNMENT AVE, SUITE A, NIVEVILLE, FL, 32578
Mail Address: 216 GOVERNMENT AVE, SUITE A, NIVEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVEPRUNGSENUKUL APRIL Managing Member 104 Pinedale Way, Fort Walton Beach, FL, 32548
TAVEPRUNGSENUKUL APRIL Agent 216 GOVERNMENT AVE, SUITE A, NIVEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-01 TAVEPRUNGSENUKUL, APRIL -
CHANGE OF PRINCIPAL ADDRESS 2010-06-16 216 GOVERNMENT AVE, SUITE A, NIVEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2010-06-16 216 GOVERNMENT AVE, SUITE A, NIVEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 216 GOVERNMENT AVE, SUITE A, NIVEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2009-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-01
Reg. Agent Change 2010-08-30
Reg. Agent Change 2010-06-16
ANNUAL REPORT 2010-02-16
CORAPREIWP 2009-02-19
Florida Limited Liability 2007-12-07

Date of last update: 01 May 2025

Sources: Florida Department of State