Search icon

BIG TOP EVIL, LLC - Florida Company Profile

Company Details

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

BIG TOP EVIL, 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: 18 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2017 (8 years ago)
Document Number: L12000067485
FEI/EIN Number NOT APPLICABLE

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

Address: 990 BLVD OF THE ARTS, SARASOTA, FL, 34236-4880, US
Mail Address: 990 BLVD OF THE ARTS, SARASOTA, FL, 34236-4880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAITZ SEAN Manager 422 E. Windsor Road, Glendale, CA, 91205
CAROLE SHARON Manager 990 BLVD OF THE ARTS, SARASOTA, FL, 342364880
Carole Sharon Agent 990 BLVD OF THE ARTS, SARASOTA, FL, 342364880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 990 BLVD OF THE ARTS, APT 1800, SARASOTA, FL 34236-4880 -
CHANGE OF MAILING ADDRESS 2020-02-07 990 BLVD OF THE ARTS, APT 1800, SARASOTA, FL 34236-4880 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 990 BLVD OF THE ARTS, APT 1800, SARASOTA, FL 34236-4880 -
LC AMENDMENT 2017-06-20 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-09-07 Carole, Sharon -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-01-16
LC Amendment 2017-06-20
ANNUAL REPORT 2017-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State