Search icon

BIG LAKE TAX LLC - Florida Company Profile

Company Details

Entity Name: BIG LAKE TAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG LAKE TAX 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: 16 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L11000094205
FEI/EIN Number 453646157

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

Address: 1012 W SAGAMORE AVE, CLEWISTON, FL, 33440, US
Mail Address: 1012 W SAGAMORE AVE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY DEBORAH G Managing Member 1012 W SAGAMORE AVE, CLEWISTON, FL, 33440
PERRY DEBORAH G Agent 1012 W SAGAMORE AVE, CLEWISTON, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112139 COMMUNITY INCOME TAX ACTIVE 2017-10-11 2027-12-31 - 120 S WC OWENS AVE, CLEWISTON, FL, 33440
G17000004483 COMMUNITY INCOME TAX EXPIRED 2017-01-12 2022-12-31 - 120 S. WC OWENS AVENUE, CLEWISTON, FL, 33440--220
G11000103352 COMMUNITY INCOME TAX EXPIRED 2011-10-21 2016-12-31 - 120 S. WC OWENS AVENUE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1012 W SAGAMORE AVE, SUITE #3, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2023-04-05 1012 W SAGAMORE AVE, SUITE #3, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1012 W SAGAMORE AVE, SUITE # 3, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2022-06-01 PERRY, DEBORAH G -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State