Entity Name: | BIG AL'S APPLIANCE REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG AL'S APPLIANCE REPAIR, 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: | 05 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | L12000031578 |
FEI/EIN Number |
85-1816397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6810 North State Road 7, Coconut Creek, FL, 33073, US |
Mail Address: | 6810 North State Road 7, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Alfonce M | Managing Member | 6810 North State Road 7, Coconut Creek, FL, 33073 |
TAYLOR CATHELINE | Authorized Member | 6810 North State Road 7, Coconut Creek, FL, 33073 |
TAYLOR CATHELINE | Agent | 6810 North State Road 7, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-18 | TAYLOR, CATHELINE | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 6810 North State Road 7, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 6810 North State Road 7, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 6810 North State Road 7, Coconut Creek, FL 33073 | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-05 | BIG AL'S APPLIANCE REPAIR, LLC | - |
REINSTATEMENT | 2014-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-22 |
LC Amendment and Name Change | 2019-03-05 |
ANNUAL REPORT | 2018-07-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State