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 |
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 | - |
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 |
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 | - | - |
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