Search icon

BIG SPAN INSTALLATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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