Search icon

BIG BROTHA MART LLC - Florida Company Profile

Company Details

Entity Name: BIG BROTHA MART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BROTHA MART 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: 10 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000063111
FEI/EIN Number 455266777

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

Address: 648 W. Washington Street, ORLANDO, FL, 32805, US
Mail Address: 648 W. Washington Street, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT SALIM S Authorized Member 648 W WASHINGTON ST, ORLANDO, FL, 32805
PABANI AMIN Manager 7023 TALBOT DR, ORLANDO, FL, 32819
CHARANIYA SALEEM Manager 7269 REGINA WAY, ORLANDO, FL, 32819
MERCHANT SALIM S Agent 648 W. Washington Street, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-26 648 W. Washington Street, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-26 648 W. Washington Street, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2014-05-26 648 W. Washington Street, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2014-05-26 MERCHANT, SALIM S -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-06-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-05-26
LC Amendment 2012-06-01
Florida Limited Liability 2012-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State