Search icon

BIGS PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: BIGS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIGS PARTNERS 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: 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000036692
FEI/EIN Number 45-5309987

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

Address: 901 Pine Drive, POMPANO BEACH, FL, 33060, US
Mail Address: 901 Pine Drive, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA STEVEN M Managing Member 225 Via Palacio, Palm Beach Gardens, FL, 33418
TAGARIS GREGORY Managing Member 5 FIELDSTONE CT, NEW CITY, NY, 10956
Tagaris Gregory Agent 901 Pine Drive, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 901 Pine Drive, Office, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-03-18 901 Pine Drive, Office, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 901 Pine Drive, Office, Pompano Beach, FL 33060 -
LC STMNT OF AUTHORITY 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 Tagaris, Gregory -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-18
CORLCAUTH 2016-12-21
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State