Search icon

BIG AL'S AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
Lawrence Ulric Manager 13116 Royal George Ave., Odessa, FL, 33556
Lawrence Alphonso D Agent 13116 Royal George Ave., Odessa, FL, 33556

Events

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 - -

Debts

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

Documents

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