Search icon

BRYSON FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: BRYSON FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRYSON FLOORING, 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: 05 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L04000017751
FEI/EIN Number 571063397

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

Address: 114 BEACHCOMBER AVE., DAYTONA BEACH, FL, 32118, US
Mail Address: 114 BEACHCOMBER AVE., DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYSON DENNIS L Managing Member 114 BEACHCOMBER AVE, DAYTONA BEACH, FL, 32118
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 7512 Dr. PHILLIPS BLVD, SUITE 50-254, ORLANDO, FL 32819 -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-27 114 BEACHCOMBER AVE., DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 114 BEACHCOMBER AVE., DAYTONA BEACH, FL 32118 -

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State