Entity Name: | BIG RE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG RE 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: |
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: | 18 Jan 2013 (12 years ago) |
Date of dissolution: | 29 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | L13000009453 |
FEI/EIN Number |
46-5494308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 Trade Center Way, NAPLES, FL, 34109, US |
Mail Address: | 2055 Trade Center Way, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIAN CORPORATION | Agent | - |
BEDOYA SAENZ SIMON A | Manager | 2055 Trade Center Way, NAPLES, FL, 34109 |
BEDOYA SAENZ PABLO M | Manager | 2055 Trade Center Way, NAPLES, FL, 34109 |
BEDOYA SAENZ RICARDO I | Manager | 2055 Trade Center Way, NAPLES, FL, 34109 |
BEDOYA ALIPAZ FERNANDO | Manager | 2055 Trade Center Way, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | NIAN CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 2055 Trade Center Way, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 2055 Trade Center Way, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 2055 Trade Center Way, NAPLES, FL 34109 | - |
LC NAME CHANGE | 2013-01-22 | BIG RE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
LC Name Change | 2013-01-22 |
Florida Limited Liability | 2013-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State