Search icon

BIG BOY RIDES, LLC - Florida Company Profile

Company Details

Entity Name: BIG BOY RIDES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BOY RIDES, 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: 11 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000125769
FEI/EIN Number 47-2576660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4303 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309, US
Mail Address: 4303 N Andrews Ave, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLNIER JOHN Manager 5851 NE 14TH TERRACE, FORT LAUDERDALE, FL, 33334
FULLAM KATHERINE Authorized Member 5851 NE 14TH TERRACE, FORT LAUDERDALE, FL, 33334
DOLNIER JOHN Agent 5851 NE 14TH TERRACE, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153105 FLORIDA TOYS & TRUCKS ACTIVE 2022-12-13 2027-12-31 - 4303 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309
G17000069126 FLORIDA DIESEL HEADQUARTERS EXPIRED 2017-06-23 2022-12-31 - 4303 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-30 4303 NORTH ANDREWS AVE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-09-29 DOLNIER, JOHN -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 4303 NORTH ANDREWS AVE, OAKLAND PARK, FL 33309 -
LC AMENDMENT AND NAME CHANGE 2017-04-21 BIG BOY RIDES, LLC -
LC AMENDMENT AND NAME CHANGE 2017-04-04 LEGENDARY AUTOMOTIVE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000585547 ACTIVE CONO-23-006285 BROWARD COUNTY COURT 2023-11-27 2028-12-05 $2,698.18 STONEMARK PROPERTIES, INC., 1835 S. DIXIE HIGHWAY, POMPANO BEACH, FLORIDA 33060
J23000585521 ACTIVE CONO-23-006285 BROWARD COUNTY COURT 2023-10-02 2028-12-05 $25,710.00 STONEMARK PROPERTIES, INC., 1835 S. DIXIE HIGHWAY, POMPANO BEACH, FLORIDA 33060

Documents

Name Date
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-29
LC Amendment and Name Change 2017-04-21
LC Amendment and Name Change 2017-04-04
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53305
Current Approval Amount:
53305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53813.22

Date of last update: 03 May 2025

Sources: Florida Department of State