Entity Name: | BIGG (BROTHERS IN GOD TO GAIN) LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIGG (BROTHERS IN GOD TO GAIN) 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. |
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: | 19 Oct 2009 (16 years ago) |
Date of dissolution: | 04 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2022 (3 years ago) |
Document Number: | L09000101057 |
FEI/EIN Number |
271114483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9517 Jose Elbert Rd, Seffner, FL, 33538, US |
Mail Address: | 9517 Jose Elbert Rd, Seffner, FL, 33538, US |
ZIP code: | 33538 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENI THOMAS | Manager | 9517 Jose Elbert Rd, Seffner, FL, 33584 |
JOSEPH SHAJI | Managing Member | 10537 CANARY ISLE, TAMPA, FL, 33647 |
THOMAS Jose | Manager | 16115 Colchester Palms Dr, TAMPA, FL, 33647 |
Thomas Babu | Manager | 8018 Clementine Ln, Tampa, FL, 33625 |
Thomas Babu | Agent | 9517 Jose Elbert Rd, Seffner, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 9517 Jose Elbert Rd, Seffner, FL 33538 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 9517 Jose Elbert Rd, Seffner, FL 33538 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 9517 Jose Elbert Rd, Seffner, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | Thomas, Babu | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State