Search icon

BIG DADDY RESTORATION LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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