Search icon

BIGBIRDS R US, LLC - Florida Company Profile

Company Details

Entity Name: BIGBIRDS R US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIGBIRDS R US, 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000116554
FEI/EIN Number 46-3455644

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

Address: 30387 Quail Roost Trl, BIG PINE KEY, FL, 33043, US
Mail Address: PO Box 431743, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SCORZA GREGORY M Manager PO Box 431743, BIG PINE KEY, FL, 33043
SCORZA RENATA Manager PO Box 431743, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 30387 Quail Roost Trl, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2016-04-08 30387 Quail Roost Trl, BIG PINE KEY, FL 33043 -
LC AMENDMENT AND NAME CHANGE 2014-10-03 BIGBIRDS R US, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-01
LC Amendment and Name Change 2014-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State