Search icon

THE BIG THREE ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: THE BIG THREE ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BIG THREE ALLIANCE, 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: 03 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L16000108252
FEI/EIN Number 830959792

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

Address: 681 nw 67th ave, plantation, FL, 33317, US
Mail Address: 681 nw 67th ave, plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPPE DON M Authorized Member 14951 ROYAL OAK LN. APT. 209, NORTH MIAMI, FL, 33181
Davis William K Authorized Member 855 Nw 132nd Street, North Miami, FL, 33168
JACQUES CHRISTOPHER Authorized Member 22341 collington dr, Boca Raton, FL, 33428
Philippe Don M Agent 681 nw 67th ave, plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 681 nw 67th ave, plantation, FL 33317 -
REINSTATEMENT 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 681 nw 67th ave, plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2019-11-01 681 nw 67th ave, plantation, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 Philippe , Don Martin -
REINSTATEMENT 2018-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-01-10 THE BIG THREE ALLIANCE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-11-01
REINSTATEMENT 2018-11-27
LC Amendment and Name Change 2018-01-10
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State