Entity Name: | BREVARD BUILDING AND ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREVARD BUILDING AND ROOFING 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: |
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: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000049805 |
FEI/EIN Number |
010803034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 ADAMSON RD., COCOA, FL, 32926, US |
Mail Address: | 1250 ADAMSON RD., COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HESS MARILYN LEE | Manager | 1250 ADAMSON RD., COCOA, FL, 32926 |
SCARBOROUGH TRUMAN GJR | Agent | 239 HARRISON ST, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-08 | SCARBOROUGH, TRUMAN G, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-06 | 239 HARRISON ST, TITUSVILLE, FL 32780 | - |
LC AMENDMENT | 2019-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 1250 ADAMSON RD., COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 1250 ADAMSON RD., COCOA, FL 32926 | - |
LC NAME CHANGE | 2014-02-27 | BREVARD BUILDING AND ROOFING LLC | - |
LC NAME CHANGE | 2007-08-08 | ATLANTIC CONSTRUCTION AND ROOFING COMPANY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-11-08 |
LC Amendment | 2019-08-06 |
AMENDED ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-17 |
LC Name Change | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State