Search icon

BIG MAMA'S, LLC

Company Details

Entity Name: BIG MAMA'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L18000158799
FEI/EIN Number 83-1106934
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

Agent

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

Managing Member

Name Role Address
HERNANDEZ WALTER A Managing Member 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-02-03 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308 No data
LC AMENDMENT 2018-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 2861 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308 No data
LC AMENDMENT 2018-08-15 No data No data

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 Feb 2025

Sources: Florida Department of State