Search icon

BIG RED CONVENIENCE STORE, LLC - Florida Company Profile

Company Details

Entity Name: BIG RED CONVENIENCE STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG RED CONVENIENCE STORE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000462287
FEI/EIN Number 87-3247724

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

Address: 7114 SALT RIVER AVE, SUN CITY CENTER, FL, 33573, US
Mail Address: 7114 SALT RIVER AVE, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURENT MYCOSE Owner 7114 SALT RIVER AVE, SUN CITY CENTER, FL, 33573
LAURENT MYCOSE Agent 7114 SALT RIVER AVE, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153127 BIG RED CARIBBEAN FOOD MARKET ACTIVE 2021-11-15 2026-12-31 - 61 SW 6TH ST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 7114 SALT RIVER AVE, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2023-04-24 7114 SALT RIVER AVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 7114 SALT RIVER AVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2022-04-06 LAURENT, MYCOSE -
LC DISSOCIATION MEM 2021-11-10 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
CORLCDSMEM 2021-11-10
Florida Limited Liability 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State