Entity Name: | BIG AL'S AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG AL'S AUTOMOTIVE, 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: |
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 Jul 2017 (8 years ago) |
Date of dissolution: | 18 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2024 (9 months ago) |
Document Number: | L17000142740 |
FEI/EIN Number |
82-2076593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 S Bayview Blvd, oldsmar, FL, 34677, US |
Mail Address: | 13116 Royal George Ave., Odessa, FL, 33556, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawrence Ulric | Manager | 13116 Royal George Ave., Odessa, FL, 33556 |
Lawrence Alphonso D | Agent | 13116 Royal George Ave., Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 13116 Royal George Ave., Odessa, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 109 S Bayview Blvd, oldsmar, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2022-08-25 | 109 S Bayview Blvd, oldsmar, FL 34677 | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | Lawrence, Alphonso D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000381246 | TERMINATED | 1000000930074 | HILLSBOROU | 2022-08-04 | 2032-08-10 | $ 762.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-18 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-23 |
REINSTATEMENT | 2021-10-01 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-08-13 |
Florida Limited Liability | 2017-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State