Entity Name: | BIG TREE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Oct 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Oct 2016 (8 years ago) |
Document Number: | L13000142094 |
FEI/EIN Number | 90-1495242 |
Address: | 5197 Flicker Field Circle, SARASOTA, FL, 34231, US |
Mail Address: | 5197 Flicker Field Circle, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Plass Dale | Agent | 5197 Flicker Field Circle, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
Plass Dale E | Manager | 5197 Flicker Field Circle, Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Plass, Dale | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 5197 Flicker Field Circle, SARASOTA, FL 34231 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 5197 Flicker Field Circle, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 5197 Flicker Field Circle, SARASOTA, FL 34231 | No data |
LC NAME CHANGE | 2016-10-05 | BIG TREE USA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-20 |
LC Name Change | 2016-10-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State