Entity Name: | BIG BABIES BAR-B-Q, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG BABIES BAR-B-Q, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Feb 2014 (11 years ago) |
Document Number: | L14000029140 |
FEI/EIN Number |
46-4805455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NORTH BETLINET DR., QUINCY, FL, 32351 |
Mail Address: | 101 NORTH BETLINET DR., QUINCY, FL, 32351 |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY DONALD | Authorized Member | 101 NORTH BETLINET DR., QUINCY, FL, 32351 |
MURPHY DONALD | Agent | 101 NORTH BETLINET DR., QUINCY, FL, 32351 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000047840 | ACTIVE | 1000001026572 | GADSDEN | 2025-01-16 | 2045-01-22 | $ 1,111.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
J23000551861 | TERMINATED | 1000000968579 | GADSDEN | 2023-11-12 | 2043-11-15 | $ 1,235.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
J18000397752 | TERMINATED | 1000000784765 | LEON | 2018-05-31 | 2038-06-06 | $ 1,717.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-08-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State