Entity Name: | BIG BOYZ HAULERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jun 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000151750 |
FEI/EIN Number | 831006311 |
Address: | 6768 HERTIAGE GRANDE UNIT 103, 103, Boynton Beach, FL, 33437, US |
Mail Address: | 6768 hertiage grande unit 103, 103, Boyton beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
evans damion | Agent | 6768 hertiage grande unit 103, Boyton beach, FL, 33437 |
Name | Role | Address |
---|---|---|
Evans DAMION | Manager | 6768 HERTIAGE GRANDE UNIT 103, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
HAYES DARRIUS | Chief Executive Officer | 1272 Lorenzo dr Sw, Atlanta, GA, 30310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-05-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 6768 hertiage grande unit 103, 103, Boyton beach, FL 33437 | No data |
REINSTATEMENT | 2020-02-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 6768 HERTIAGE GRANDE UNIT 103, 103, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | evans, damion | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 6768 HERTIAGE GRANDE UNIT 103, 103, Boynton Beach, FL 33437 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2018-08-13 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-03 |
REINSTATEMENT | 2020-02-06 |
LC Amendment | 2018-08-13 |
Florida Limited Liability | 2018-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State