Search icon

BIG D'S A/C, LLC - Florida Company Profile

Company Details

Entity Name: BIG D'S A/C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG D'S A/C, 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: 21 Jun 2011 (14 years ago)
Document Number: L11000072128
FEI/EIN Number 454441845

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

Address: 2075 Polo Gardens Dr, Wellington, FL, 33414, US
Mail Address: 2075 Polo Gardens Dr, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gil Ismael Managing Member 2075 Polo Gardens Dr, Wellington, FL, 33414
Aanensen Cherisse Secretary 10840 Town Terrace, Royal Palm Beach, FL, 33414
Gil Ismael Agent 2075 Polo Gardens Dr, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012655 THE ORIGINAL AIR DOCTOR ACTIVE 2023-01-26 2028-12-31 - 17579 48TH CT N, LOXAHATCHEE, FL, 33470
G12000022021 THE ORIGINAL AIR DOCTOR EXPIRED 2012-03-03 2017-12-31 - 17579 48TH CT N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 2075 Polo Gardens Dr, #202, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-07-01 2075 Polo Gardens Dr, #202, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2024-07-01 Gil, Ismael -
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 2075 Polo Gardens Dr, #202, Wellington, FL 33414 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State