Entity Name: | BIG BEAR HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG BEAR HOLDINGS 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: | 13 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | L14000077399 |
FEI/EIN Number |
46-5647404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 NW 68th Terrace, Margate, FL, 33063, US |
Mail Address: | 1065 NW 68th Terrace, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAR NATHAN | Authorized Representative | 1065 NW 68th Terrace, Margate, FL, 33063 |
BEAR NATHAN | Agent | 1065 NW 68th Terrace, Margate, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030692 | CWE AUTOMOTIVE | EXPIRED | 2015-03-24 | 2020-12-31 | - | 3674 NW ADRIATIC LN, JENSEN BEACH, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 1065 NW 68th Terrace, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 1065 NW 68th Terrace, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | BEAR, NATHAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 1065 NW 68th Terrace, Margate, FL 33063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-01-25 |
Florida Limited Liability | 2014-05-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State