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. |
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 |
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 | - |
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 | - | - |
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