Search icon

BIG MAMA'S, LLC - Florida Company Profile

Company Details

Entity Name: BIG MAMA'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG MAMA'S, 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: 28 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L18000158799
FEI/EIN Number 83-1106934

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

Address: 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2861 E. COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ WALTER A Managing Member 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
HERNANDEZ WALTER A Agent 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110029 ANTHONY'S CLAM HOUSE AND GRILL ACTIVE 2018-10-09 2028-12-31 - 5201 NE 1ST TER, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-02-03 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2018-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000379624 TERMINATED 1000000867866 BROWARD 2020-11-16 2040-11-25 $ 67,108.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-04
LC Amendment 2018-10-15
LC Amendment 2018-08-15
Florida Limited Liability 2018-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State