Entity Name: | BIG BOSS PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG BOSS PROPERTY MANAGEMENT, 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: | 28 Sep 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Aug 2015 (10 years ago) |
Document Number: | L10000101508 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HCB ADVISORY GROUP, LLC | Manager | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
CAMPBELL SCOTT M | Agent | 4100 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | CAMPBELL, SCOTT M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 | - |
LC STMNT OF RA/RO CHG | 2015-08-13 | - | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2012-06-18 | BIG BOSS PROPERTY MANAGEMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
CORLCRACHG | 2015-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State