Search icon

ROY BRIAN, LLC - Florida Company Profile

Company Details

Entity Name: ROY BRIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROY BRIAN, 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: 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: 02 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: L04000000325
FEI/EIN Number 200555360

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

Address: 4811 S. 76th Street, Suite 211, Greenfield, WI, 53220, US
Mail Address: P.O. BOX 13125-0125, MILWAUKEE, WI, 53213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIORDAN BRIAN Member 9754 BentGrass Bend, Naples, FL, 34108
Cook Roy N Member 4747 Research Forest Drive, The Woodlands, TX, 77381
Riordan Brian Agent 9754 BentGrass Bend, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 4811 S. 76th Street, Suite 211, Greenfield, WI 53220 -
CHANGE OF MAILING ADDRESS 2022-02-21 4811 S. 76th Street, Suite 211, Greenfield, WI 53220 -
REGISTERED AGENT NAME CHANGED 2019-02-20 Riordan, Brian -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 9754 BentGrass Bend, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State