Search icon

BIG BELLY HOSPITALITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: BIG BELLY HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BELLY HOSPITALITY GROUP 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: 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: 15 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L14000144205
FEI/EIN Number 47-2042800

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

Address: 6714 Stirling Rd, Davie, FL, 33024, US
Mail Address: 6714 Stirling Rd, Davie, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas Eric H Manager 6714 Stirling Rd, Davie, FL, 33024
Nguyen Hai Manager 6714 Stirling Rd, Davie, FL, 33024
FIRM COUNSEL, CHARTERED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090300 BOL HOSPITALITY ACTIVE 2020-07-29 2025-12-31 - 6714 STIRLING ROAD, DAVIE, FL, 33024
G19000066049 BAE KOREAN BARBEQUE ACTIVE 2019-06-10 2029-12-31 - 6714 STIRLING RD, HOLLYWOOD, FL, 33024
G17000072199 BOL ASIAN CUISINE ACTIVE 2017-07-03 2027-12-31 - 6714 STIRLING RD, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 6714 Stirling Rd, Davie, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-01-07 6714 Stirling Rd, Davie, FL 33024 -
LC NAME CHANGE 2014-09-29 BIG BELLY HOSPITALITY GROUP LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State