Search icon

BIG "R" MANUFACTURING, LLC - Florida Company Profile

Branch

Company Details

Entity Name: BIG "R" MANUFACTURING, 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: 05 Apr 2016 (9 years ago)
Branch of: BIG "R" MANUFACTURING, LLC, COLORADO (Company Number 19871237717)
Date of dissolution: 09 Nov 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: M16000002842
FEI/EIN Number 841583583

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

Address: 19060 COUNTY ROAD 66, GREELEY, CO, 80631, US
Mail Address: 19060 County Road 66, Greeley, CO, 80631, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
KLEIN CAMERON C President 19060 COUNTY ROAD 66, GREELEY, CO, 80631
GIRTEN TAMMY J Vice President 19060 COUNTY ROAD 66, GREELEY, CO, 80631
GIRTEN TAMMY J Founder 19060 COUNTY ROAD 66, GREELEY, CO, 80631
ROGERS DAVID G Vice President 19060 COUNTY ROAD 66, GREELEY, CO, 80631
ROGERS DAVID G E 19060 COUNTY ROAD 66, GREELEY, CO, 80631
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037030 BIG R BRIDGE EXPIRED 2016-04-12 2021-12-31 - PO BOX 1290, GREELEY, CO, 80632

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-11-09 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 7901 4TH ST N, STE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2018-06-28 19060 COUNTY ROAD 66, GREELEY, CO 80631 -
REINSTATEMENT 2017-10-13 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Withdrawal 2020-11-09
CORLCRACHG 2019-07-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-13
Foreign Limited 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State