Search icon

BIG C TRADING, LLC - Florida Company Profile

Company Details

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

BIG C TRADING, 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: 03 Mar 2017 (8 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L17000047756
FEI/EIN Number 61-1820240

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

Address: 879 Lake McGregor Drive, FORT MYERS, FL, 33919, US
Mail Address: 879 Lake McGregor Drive, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHND-PREZIOSO CLAUDIA Manager 879 Lake McGregor Drive, FORT MYERS, FL, 33919
ZAHND SIMON Manager 879 Lake McGregor Drive, FORT MYERS, FL, 33919
Zahnd Simon Owner Agent 879 Lake McGregor Drive, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096075 PC4YOU EXPIRED 2017-08-24 2022-12-31 - 2950 WINKLER AVE, SUITE 901, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 879 Lake McGregor Drive, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2021-02-01 879 Lake McGregor Drive, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 879 Lake McGregor Drive, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2018-02-06 Zahnd, Simon, Owner -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State