Inactive
Updated 3/23/2025 12:59:38 AM

2 Big Bulldogs Management, LLC

2 Big Bulldogs Management, LLC is a Foreign Limited Liability Company located in Mesa, AZ. The company was incorporated on November 13, 2015, under the Florida Department Of State’s registration number M15000009170. It is currently listed as an inactive entity and FEI/EIN number is 47-4462123.

The principal address of 2 Big Bulldogs Management, LLC is 1423 S Higley Road, Suite 127, Mesa, AZ 85206 and mailing address is 6582 Nw 33rd Avenue, Boca Raton, FL 33496, where all official business activities and communication are managed.

The company is managed by The Hurrican Hannah Family Trust from Boca Raton FL, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Leiner, Mel serves as the registered agent for the company, located at 6582 Nw 33rd Avenue, Boca Raton, FL 33496, handling all compliance and official matters for company.

On April 11, 2022, the company has filed the latest annual report.

Filing information

Company Name 2 Big Bulldogs Management, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M15000009170
FEI/EIN Number 47-4462123
Date Filed November 13, 2015
Company Age 9 years 5 months
State AZ
Status Inactive
Last Event REVOKED FOR ANNUAL REPORT
Event Date Filed 9/22/2023
Event Effective Date NONE

The data on 2 Big Bulldogs Management, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

1423 S Higley Road, Suite 127
Mesa, AZ 85206

Mailing Address

6582 Nw 33rd Avenue
Boca Raton, FL 33496
Changed: 2/9/2018

Registered Agent Name & Address

Leiner, Mel
6582 Nw 33rd Avenue
Boca Raton, FL 33496
Address Changed: 2/9/2018

Authorized Person(s) Details

The Hurrican Hannah Family Trust
6582 Nw 33rd Avenue
Boca Raton, FL 33496

Events

Event Type
Filed Date
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 04/11/2022
Report Year 2021
Filed Date 04/29/2021
Report Year 2020
Filed Date 04/30/2020

Document Images

More...