Search icon

BIG SPORTS CART LLC - Florida Company Profile

Company Details

Entity Name: BIG SPORTS CART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG SPORTS CART 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 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L17000098434
FEI/EIN Number 82-2114762

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

Address: 597 SNOW HILL ROAD, GENEVA, FL, 32732, US
Mail Address: 597 SNOW HILL ROAD, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE EMILY H Manager 673 OAK LAKE LANE, WINTER SPRINGS, FL, 32708
BLAKE MARISSA Manager 673 OAK LAKE LANE, WINTER SPRINGS, FL, 32708
BLAKE MARISSA Agent 597 SNOW HILL ROAD, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079892 BIG SPORTS CART ACTIVE 2024-07-02 2029-12-31 - 597 SNOW HILL ROAD, GENEVA, FL, 32732
G18000104918 BIG SPORTS CART EXPIRED 2018-09-24 2023-12-31 - 673 OAK LAKE LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-19 BLAKE, MARISSA -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 597 SNOW HILL ROAD, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2021-03-04 597 SNOW HILL ROAD, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 597 SNOW HILL ROAD, GENEVA, FL 32732 -
LC AMENDMENT 2017-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
LC Amendment 2017-11-06
Florida Limited Liability 2017-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State