Entity Name: | BIG CHANGES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2024 (7 months ago) |
Document Number: | L18000117361 |
FEI/EIN Number | 83-0975007 |
Address: | 935 Newfound Harbor Drive, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 935 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARINCIO DIANA P | Agent | 935 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SCARINCIO DIANA P | Managing Member | 935 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL, 32952 |
SCARINCIO JEFFREY W | Managing Member | 935 NEWFOUND HARBOR DRIVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-21 | 935 Newfound Harbor Drive, MERRITT ISLAND, FL 32952 | No data |
REINSTATEMENT | 2024-07-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-24 | SCARINCIO, DIANA P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
REINSTATEMENT | 2024-07-24 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-06 |
Florida Limited Liability | 2018-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State