Search icon

BIG BROTHER & HOLDING COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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