Search icon

BIG CHOICE, LLC - Florida Company Profile

Company Details

Entity Name: BIG CHOICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG CHOICE, 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: 09 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L12000019784
FEI/EIN Number 45-4533688

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

Address: 8750 NW 68TH COURT, PARKLAND, FL, 33067, US
Mail Address: 8750 NW 68TH COURT, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASHVEEN LIMITED PARTNERSHIP Manager -
BADGAMIA PRAVEEN Agent 8750 NW 68TH COURT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 8750 NW 68TH COURT, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-02-23 8750 NW 68TH COURT, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 8750 NW 68TH COURT, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2013-01-10 BADGAMIA, PRAVEEN -

Court Cases

Title Case Number Docket Date Status
AMERICAN S GROUP, LLC VS BIG CHOICE, LLC 4D2017-0792 2017-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-018338 (02)

Parties

Name AMERICAN S GROUP, LLC
Role Appellant
Status Active
Representations Andrey Solonenko
Name BIG CHOICE, LLC
Role Appellee
Status Active
Representations JORDANA SARRELL, Sarrell, Sarrell & Bender, P.L, Steven Sarrell
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's December 8, 2017 motion for appellate attorney's fees and costs is denied.
Docket Date 2018-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2018-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 2/19/18**
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's January 26, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2018-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 27, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-12-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BIG CHOICE, LLC
Docket Date 2017-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF FILING APPELLEES' ANSWER BRIEF
On Behalf Of BIG CHOICE, LLC
Docket Date 2017-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/18/17**
On Behalf Of BIG CHOICE, LLC
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 8, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG CHOICE, LLC
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIG CHOICE, LLC
Docket Date 2017-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 21, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 3, 2017 motion to supplement the record with transcript is granted, and said supplemental record is deemed filed.
Docket Date 2017-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within seventy (70) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 122 PAGES
Docket Date 2017-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 17, 2017 motion for extension of time is granted and the time in which to obtain a final order is extended sixty (60) days from the date of this order.
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN ORDER
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
LC Amendment 2020-09-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5531007704 2020-05-01 0455 PPP 8750 NW 68TH CT, PARKLAND, FL, 33067-2513
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PARKLAND, BROWARD, FL, 33067-2513
Project Congressional District FL-23
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17672.12
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State