Entity Name: | BRUNER BROS., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRUNER BROS., 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2001 (24 years ago) |
Document Number: | L00000002970 |
FEI/EIN Number |
593636869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 S.E. MONTEREY COMMONS BLVD., STUART, FL, 34996 |
Mail Address: | 875 S.E. MONTEREY COMMONS BLVD., STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX MCCLUSKEY BUSH ROBISON, PLLC | Agent | - |
BRUNER JAMES K | Manager | 19 RIVERVIEW DRIVE, STUART, FL, 34996 |
BRUNER JEFFREY C | Manager | 330 SE St. Lucie Blvd., STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 2300 SE Monterey Road, Suite 201, STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | Fox McCluskey Bush Robison, PLLC | - |
REINSTATEMENT | 2001-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-22 | 875 S.E. MONTEREY COMMONS BLVD., STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2001-10-22 | 875 S.E. MONTEREY COMMONS BLVD., STUART, FL 34996 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State