Search icon

BIG BULL, LLC - Florida Company Profile

Company Details

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

BIG BULL, 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: 11 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000082462
FEI/EIN Number 81-3374484

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

Address: 6825 SE 180th Avenue Rd, Ocklawaha, FL, 32179, US
Mail Address: 6825 SE 180th Avenue Rd, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMPER ROBERT W Authorized Member 6825 SE 180th Avenue Rd, Ocklawaha, FL, 32179
KEMPER ROBERT W Manager 6825 SE 180th Avenue Rd, Ocklawaha, FL, 32179
KEMPER ROBERT W Agent 6825 SE 180th Avenue Rd, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 6825 SE 180th Avenue Rd, Ocklawaha, FL 32179 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 6825 SE 180th Avenue Rd, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2022-04-05 6825 SE 180th Avenue Rd, Ocklawaha, FL 32179 -
LC AMENDMENT 2018-07-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 KEMPER, ROBERT W -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-16
LC Amendment 2018-07-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-12-01
Florida Limited Liability 2015-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State