Search icon

BRIAN'S BULLDOZING, LLC - Florida Company Profile

Company Details

Entity Name: BRIAN'S BULLDOZING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIAN'S BULLDOZING, 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: 12 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: L04000002902
FEI/EIN Number 200576575

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

Address: 4346 SE HIGH FALLS RD, LAKE CITY, FL, 32025, US
Mail Address: 4346 SE HIGH FALLS RD, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMERMAN BRIAN Manager 4346 SE HIGH FALLS DR, LAKE CITY, FL, 32025
TIMMERMAN BRIAN Agent 4346 SE HIGH FALLS RD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 4346 SE HIGH FALLS RD, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2020-05-26 4346 SE HIGH FALLS RD, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 4346 SE HIGH FALLS RD, LAKE CITY, FL 32025 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State