Search icon

BIG REDS EATS - Florida Company Profile

Company Details

Entity Name: BIG REDS EATS
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG REDS EATS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2011 (14 years ago)
Date of dissolution: 06 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: L11000119843
FEI/EIN Number NOT APPLICABLE

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

Address: 5065 S Florida Ave, Inverness, FL, 34450, US
Mail Address: 5065 S FLORIDA AVE, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAFFORD ERIC President 5065 S FLORIDA AVE, INVERNESS, FL, 34450
SPAFFORD ERIC Agent 5065 S FLORIDA AVE, INVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025566 HONEY HOLE EXPIRED 2012-03-14 2017-12-31 - 5065 S FLORIDA AVE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 5065 S Florida Ave, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2012-01-12 5065 S Florida Ave, Inverness, FL 34450 -
REGISTERED AGENT NAME CHANGED 2012-01-12 SPAFFORD, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 5065 S FLORIDA AVE, INVERNESS, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000854009 LAPSED 1000000623097 CITRUS 2014-05-12 2024-08-01 $ 825.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-06
AMENDED ANNUAL REPORT 2014-07-31
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-12
Florida Limited Liability 2011-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State