Search icon

BIG BROTHERS BIG SISTERS OF ST. LUCIE, INDIAN RIVER AND OKEECHOBEE COUNTIES LITTLE HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: BIG BROTHERS BIG SISTERS OF ST. LUCIE, INDIAN RIVER AND OKEECHOBEE COUNTIES LITTLE HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BROTHERS BIG SISTERS OF ST. LUCIE, INDIAN RIVER AND OKEECHOBEE COUNTIES LITTLE HOUSE, 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: 11 Jul 2011 (14 years ago)
Document Number: L11000079936
FEI/EIN Number 592455513

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

Address: 1846 18th Ave, Vero Beach, FL, 32960, US
Mail Address: 108 N DEPOT DRIVE, SUITE 102, FORT PIERCE, FL, 34950, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawley Deborah Chief Executive Officer 108 N DEPOT DRIVE, SUITE 102, FORT PIERCE, FL, 34950
Hawley Deborah CEO Agent 108 N DEPOT DRIVE, SUITE 102, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Hawley, Deborah, CEO -
CHANGE OF MAILING ADDRESS 2021-04-08 1846 18th Ave, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 108 N DEPOT DRIVE, SUITE 102, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-02 1846 18th Ave, Vero Beach, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State