Entity Name: | BIG APPLE ENTERTAINMENT PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Nov 2005 (19 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | M05000006474 |
FEI/EIN Number |
203552607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BRICKELL AVENUE, SUITE 2660, MIAMI, FL, 33131 |
Mail Address: | 1221 BRICKELL AVENUE, SUITE 2660, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001360321 | 1221 BRICKELL AVE, SUITE 2660, MIAMI, FL, 33131 | 1221 BRICKELL AVE, SUITE 2660, MIAMI, FL, 33131 | 786-425-2429 | |||||||||
|
Form type | REGDEX |
File number | 021-88686 |
Filing date | 2006-04-10 |
File | View File |
Name | Role | Address |
---|---|---|
Tolzien James R | Chief Financial Officer | 1221 BRICKELL AVENUE, SUITE 2660, MIAMI, FL, 33131 |
DaGrosa Joseph | Chief Executive Officer | 1221 BRICKELL AVENUE, SUITE 2660, MIAMI, FL, 33131 |
Sicilian John | Director | 1221 BRICKELL AVENUE, SUITE 2660, MIAMI, FL, 33131 |
Niethardt David | Director | 1221 BRICKELL AVENUE, SUITE 2660, MIAMI, FL, 33131 |
BIG APPLE ENTERTAINMENT ADVISORS LLC | Manager | - |
NRAI CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | NRAI CORPORATE SERVICES | - |
REINSTATEMENT | 2010-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-30 | 515 EAST PARK AVENUE, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State