Entity Name: | BIG BROTHER & HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG BROTHER & HOLDING COMPANY, 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: |
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: | 04 Mar 2015 (10 years ago) |
Document Number: | L15000039975 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25275 Wesley Chapel Boulevard, LUTZ, FL, 33559, US |
Mail Address: | 2115 Carroll Landing Drive, TAMPA, FL, 33612, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRANO MICHAEL | Authorized Member | 2115 Carroll Landing Drive, TAMPA, FL, 33612 |
SERRANO EVELYN | Authorized Member | 2115 Carroll Landing Drive, TAMPA, FL, 33612 |
The Law Firm of Michael A. Serrano, Esq., | Agent | 25275 WESLEY CHAPEL BOULEVARD, LUTZ, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000051454 | WESLEY CHAPEL LEGAL CENTER | EXPIRED | 2016-05-23 | 2021-12-31 | - | 2115 CARROLL LANDING DRIVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 2115 Carroll Landing Dr, Tampa, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 25275 Wesley Chapel Boulevard, LUTZ, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 25275 Wesley Chapel Boulevard, LUTZ, FL 33559 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | The Law Firm of Michael A. Serrano, Esq., P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-07-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State