Search icon

BIG CUPS LLC - Florida Company Profile

Company Details

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

BIG CUPS 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: 21 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L12000067866
FEI/EIN Number 46-1033558

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

Address: 5900 nw 44th street, Building 5, lauderhill, FL, 33319, US
Mail Address: 5900 nw 44th street, Building 5, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT KRAIG Managing Member 5900 NW 44TH STREET, LAUDERHILL, FL, 33319
KNIGHT KRAIG O Agent 5900 NW 44TH STREET, FT. LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 5900 NW 44TH STREET, BUILDING 5, APT 414, FT. LAUDERDALE, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 5900 nw 44th street, Building 5, 414, lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-04-14 5900 nw 44th street, Building 5, 414, lauderhill, FL 33319 -
REINSTATEMENT 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 KNIGHT, KRAIG O -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-07-15
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-02-28
REINSTATEMENT 2015-01-29
Florida Limited Liability 2012-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State