Search icon

THE BIG TUNA LLC - Florida Company Profile

Company Details

Entity Name: THE BIG TUNA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BIG TUNA 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: 17 Nov 2020 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L20000363373
FEI/EIN Number 861280697

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

Address: 2695 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 2695 North Atlantic Avenue, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stavris Kaili J Manager 19 Lakebluff Drive, Ormond Beach, FL, 32174
Stavris Stephen Manager 2695 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Stavris Kaili J Agent 2695 North Atlantic Avenue, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-12 2695 NORTH ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2023-05-12 Stavris, Kaili Jae -
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 2695 North Atlantic Avenue, DAYTONA BEACH, FL 32118 -
LC NAME CHANGE 2021-02-08 THE BIG TUNA LLC -
LC NAME CHANGE 2020-12-14 THE TIPSY TUNA LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-12-06
AMENDED ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2022-01-31
LC Name Change 2021-02-08
ANNUAL REPORT 2021-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State