Search icon

BIG PAPA'S, LLC - Florida Company Profile

Company Details

Entity Name: BIG PAPA'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG PAPA'S, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 07 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L10000003421
FEI/EIN Number 271652539

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

Address: 432 SHOREWOOD LANE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 432 SHOREWOOD LANE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARLEY DAVID J Manager 432 SHOREWOOD LANE, NEW SMYRNA BEACH, FL, 32168
EARLEY DAVID J Agent 432 SHOREWOOD LANE, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008601 BIG PAPA'S SAUCES EXPIRED 2010-01-27 2015-12-31 - 1460 TATUM BOULEVARD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-07 - -
REGISTERED AGENT NAME CHANGED 2015-01-19 EARLEY, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 432 SHOREWOOD LANE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 432 SHOREWOOD LANE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2014-03-31 432 SHOREWOOD LANE, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
LC Voluntary Dissolution 2016-03-07
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-17
Florida Limited Liability 2010-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State