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