Entity Name: | BIG DADDY RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG DADDY RESTORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Oct 2019 (6 years ago) |
Document Number: | L10000049224 |
FEI/EIN Number |
272703954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6004 Ridge Drive, LAKELAND, FL, 33813, US |
Mail Address: | 6004 Ridge Drive, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLIGOSS MATTHEW A | President | 6004 Ridge Drive, LAKELAND, FL, 33813 |
HILLIGOSS MELISSA M | Vice President | 6004 Ridge Drive, LAKELAND, FL, 33813 |
Smith Jeffrey T | Auth | 825 W Socrum Loop Rd, Lakeland, FL, 33809 |
Borchers Maxwell D | Auth | 6004 Ridge Drive, LAKELAND, FL, 33813 |
HILLIGOSS MATTHEW A | Agent | 6004 Ridge Drive, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 6004 Ridge Drive, LAKELAND, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-13 | 6004 Ridge Drive, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2022-09-13 | 6004 Ridge Drive, LAKELAND, FL 33813 | - |
LC NAME CHANGE | 2019-10-23 | BIG DADDY RESTORATION LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-07 |
LC Name Change | 2019-10-23 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State