Search icon

BIG D 'S MOBILE PUMP REPAIR L.L.C - Florida Company Profile

Company Details

Entity Name: BIG D 'S MOBILE PUMP REPAIR L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG D 'S MOBILE PUMP REPAIR L.L.C 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: 23 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000116219
FEI/EIN Number 263785351

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

Address: 39851 Royal Trails Road, Eustis, FL, 32736, US
Mail Address: 39851 Royal Trails Road, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNOHORSKY DENNIS M Managing Member 39851 Royal Trails Road, Eustis, FL, 32736
CERNOHORSKY CHERYL A Manager 39851 Royal Trails Road, Eustis, FL, 32736
CERNOHORSKY DENNIS M Agent 39851 Royal Trails Road, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 39851 Royal Trails Road, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2022-03-09 39851 Royal Trails Road, Eustis, FL 32736 -
REGISTERED AGENT NAME CHANGED 2021-01-18 CERNOHORSKY, DENNIS MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 39851 Royal Trails Road, Big D Pump, Eustis, FL 32736 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State