Search icon

BIG MED LLC - Florida Company Profile

Company Details

Entity Name: BIG MED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG MED 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: 25 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000182508
FEI/EIN Number 47-2497002

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

Address: 1540 S W 8th Street, Boynton Beach, FL, 33426, US
Mail Address: 1540 S W 8th Street, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Jon Manager 1540 S W 8th Street, Boynton Beach, FL, 33426
Shoemaker Shaun Agent 1540 S W 8th Street, Boynton Beach, FL, 33426
ARS CAPITAL PARTNERS LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1540 S W 8th Street, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-04-30 1540 S W 8th Street, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1540 S W 8th Street, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Shoemaker, Shaun -
AMENDMENT AND NAME CHANGE 2020-06-22 BIG MED LLC -
LC AMENDMENT 2016-04-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-06-30
Amendment and Name Change 2020-06-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-07-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State