Search icon

BIG LOU'S BOUNCIES LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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