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. |
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 |
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 |
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 | - |
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