Entity Name: | BIG SPAN INSTALLATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG SPAN INSTALLATIONS, 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: | 26 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: | L13000120996 |
FEI/EIN Number |
46-3520153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13595 SE 31st Ave, Summerfield, FL, 34491, US |
Mail Address: | 13595 SE 31st Ave, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEE TIMOTHY | Managing Member | 5068 SW 114th Street Road, Ocala, FL, 34476 |
BUITRAGO GERMAN | Managing Member | 13595 SE 31st Ave, Ocala, FL, 34491 |
Nee Timothy | Agent | 13595 SE 31st Ave, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 13595 SE 31st Ave, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 13595 SE 31st Ave, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 13595 SE 31st Ave, Summerfield, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | Nee, Timothy | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State