Search icon

THE BRIGANN COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE BRIGANN COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BRIGANN COMPANY, L.L.C. 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: 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: 06 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000003931
FEI/EIN Number 593641484

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

Address: 7901 Foxcatcher Court, Odessa, FL, 33556, US
Mail Address: 7901 Foxcatcher Court, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JAMES J Managing Member 4221 W. Boy Scout Road, Tampa, FL, 33607
Kennedy James JIII Agent 4221 W. Boy Scout Road, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 4221 W. Boy Scout Road, Suite 1000, TAMPA, FL 33607 -
REINSTATEMENT 2016-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 7901 Foxcatcher Court, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2016-01-11 7901 Foxcatcher Court, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2016-01-11 Kennedy, James J, III -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-21
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-01-11
ANNUAL REPORT 2013-06-10
REINSTATEMENT 2012-02-14
Reg. Agent Change 2011-02-04
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State