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. |
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 |
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 |
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 | - |
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