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. |
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 |
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 |
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 | - |
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