Search icon

BIG VENTURES LLC

Company Details

Entity Name: BIG VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Dec 2013 (11 years ago)
Date of dissolution: 25 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2018 (7 years ago)
Document Number: L13000171179
FEI/EIN Number 46-4294424
Address: C/O Holly Presley / Ghost Tours of Key Wes, 432 Greene Street, Key West, FL, 33040, US
Mail Address: 1107 Key Plaza #511, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
HULSE JENNIFER L Agent 3845 Seaside Drive, KEY WEST, FL, 33040

Managing Member

Name Role Address
PRESLEY HOLLY A Managing Member 1107 Key Plaza #511, Key West, FL, 33040
PRESLEY CHRISTOPHER L Managing Member 1107 Key Plaza, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010832 GHOST TOURS OF KEY WEST EXPIRED 2014-01-31 2019-12-31 No data 1107 KEY PLAZA #511, KEY WEST, FL, 33040
G14000010831 GHOST TOURS EXPIRED 2014-01-31 2019-12-31 No data 1107 KEY PLAZA #511, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 C/O Holly Presley / Ghost Tours of Key West, 432 Greene Street, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3845 Seaside Drive, Ste 103, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2014-04-22 C/O Holly Presley / Ghost Tours of Key West, 432 Greene Street, Key West, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-12-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State