Search icon

BRANTLINGER AND HANEY, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRANTLINGER AND HANEY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANTLINGER AND HANEY, 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: 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: 20 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L01000010137
FEI/EIN Number 010750542

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

Address: 5110 Santa Cruz Ln, JACKSONVILLE, FL, 32210, US
Mail Address: 5110Santa Cruz Ln, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETZER MARK H Managing Member 5110Santa Cruz Ln, JACKSONVILLE, FL, 32210
FETZER CHARLES E Agent 2810 Algonquin Ave., JACKSONVILLE, FL, 32210
FETZER CHARLES E Managing Member 2810 Algonquin Ave., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 5110 Santa Cruz Ln, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2023-03-03 5110 Santa Cruz Ln, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 2810 Algonquin Ave., JACKSONVILLE, FL 32210 -
REINSTATEMENT 2022-03-16 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 FETZER, CHARLES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State