Entity Name: | BIG LOU'S BOUNCIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG LOU'S BOUNCIES 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: | 11 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Apr 2012 (13 years ago) |
Document Number: | L12000005220 |
FEI/EIN Number |
45-4227628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 W Brandon Blvd, Brandon, FL, 33511, US |
Mail Address: | 12729 Lake Vista Drive, Gibsonton, FL, 33534, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANINO LUIS G | Managing Member | 12729 Lake Vista Drive, Gibsonton, FL, 33534 |
CANINO ANGELA B | Managing Member | 12729 Lake Vista Drive, Gibsonton, FL, 33534 |
CANINO LUIS G | Agent | 12729 Lake Vista Drive, Gibsonton, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 1006 W Brandon Blvd, 101, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 1006 W Brandon Blvd, 101, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 12729 Lake Vista Drive, Gibsonton, FL 33534 | - |
LC AMENDMENT | 2012-04-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000094007 | TERMINATED | 1000000877391 | HILLSBOROU | 2021-02-22 | 2041-03-03 | $ 2,759.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000030617 | TERMINATED | 1000000810302 | HILLSBOROU | 2019-01-07 | 2039-01-09 | $ 1,828.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13000510603 | TERMINATED | 1000000477018 | HILLSBOROU | 2013-02-25 | 2033-02-27 | $ 9,741.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State