Search icon

BRUNER BROS., LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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