Search icon

BIG DAN'S MOVING AND STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: BIG DAN'S MOVING AND STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DAN'S MOVING AND STORAGE, 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: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L17000252076
FEI/EIN Number 82-4040599

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

Address: 3899 Mannix Dr., NAPLES, FL, 34114, US
Mail Address: 660 8TH ST. N,, APT 203, NAPLES, FL, 34102, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER DANIEL P Manager 660 8TH ST. N,, NAPLES, FL, 34102
Saunier Brian EII Manager 2396 Jackson Avenue, Naples, FL, 34112
THAYER DANIEL P Agent 660 8TH ST N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-03 3899 Mannix Dr., Unit 415, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 3899 Mannix Dr., Unit 415, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2018-11-07 THAYER, DANIEL P -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 660 8TH ST N., APT 203, NAPLES, FL 34102 -
LC STMNT OF RA/RO CHG 2018-08-13 - -
LC DISSOCIATION MEM 2018-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-11-07
CORLCRACHG 2018-08-13
CORLCDSMEM 2018-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State