Search icon

BIG KEV GRAFX LLC - Florida Company Profile

Company Details

Entity Name: BIG KEV GRAFX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG KEV GRAFX 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: 13 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L20000129091
FEI/EIN Number 81-5438573

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

Address: 8865 Commodity Circle, Orlando, FL, 32819, US
Mail Address: 8865 Commodity Circle, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN KEVIN President 8865 Commodity Circle, Orlando, FL, 32819
ALLEN KEVIN Agent 7400 STIRLING ROAD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 643 Spice Trader Way, #c, Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2025-01-21 643 Spice Trader Way, #c, 643 Spice Trader Way, #c, Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 643 Spice Trader Way, #c, 643 Spice Trader Way, #c, Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2024-03-19 8865 Commodity Circle, Ste 14-103 PMB 1172, Orlando, FL 32819 -
REINSTATEMENT 2024-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 8865 Commodity Circle, Ste 14-103 PMB 1172, Orlando, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-06 ALLEN, KEVIN -
REINSTATEMENT 2022-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
REINSTATEMENT 2024-03-19
REINSTATEMENT 2022-09-06
Florida Limited Liability 2020-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State