Search icon

BRETT COSTELLO CARPENTRY LLC - Florida Company Profile

Company Details

Entity Name: BRETT COSTELLO CARPENTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRETT COSTELLO CARPENTRY 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: 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000054272
FEI/EIN Number 261275633

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

Address: 13313 NE 155TH LANE, FORT MC COY, FL, 32134
Mail Address: 13313 NE 155TH LANE, FORT MC COY, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO BRETT W Managing Member 13313 NE 155TH LANE, FORT MC COY, FL, 32134
COSTELLO RYAN B Managing Member 13313 NE 155TH LANE, FORT MC COY, FL, 32134
COSTELLO BRETT W Agent 13313 NE 155TH LANE, FORT MC COY, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-03-08 - -
LC AMENDMENT 2007-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 13313 NE 155TH LANE, FORT MC COY, FL 32134 -
CHANGE OF MAILING ADDRESS 2007-04-12 13313 NE 155TH LANE, FORT MC COY, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 13313 NE 155TH LANE, FORT MC COY, FL 32134 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-27
LC Amendment 2010-03-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-06
Off/Dir Resignation 2007-11-01
LC Amendment 2007-04-12
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State