Search icon

BIG DEAL AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: BIG DEAL AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DEAL AGENCY, 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: 30 Oct 2014 (10 years ago)
Last Event: LC INTEREST EXCHANGE
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L14000169485
FEI/EIN Number 47-2216122

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

Address: 5079 N Dixie Hwy, Oakland Park, FL, 33334, US
Mail Address: 5079 N Dixie Hwy, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fields Glen B Chief Executive Officer 5079 N Dixie Hwy, Oakland Park, FL, 33334
Fields Glen B Agent 5079 N Dixie Hwy, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-03-15 - -
LC INTEREST EXCHANGE 2023-03-15 - -
REGISTERED AGENT NAME CHANGED 2023-02-11 Fields, Glen B. -
CHANGE OF MAILING ADDRESS 2018-08-07 5079 N Dixie Hwy, 147, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-07 5079 N Dixie Hwy, 147, Oakland Park, FL 33334 -
REINSTATEMENT 2018-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 5079 N Dixie Hwy, 147, Oakland Park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
CORLCDSMEM 2023-03-15
CORLCIE 2023-03-15
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State