Entity Name: | BRIANNA RAE BRANDON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIANNA RAE BRANDON, 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: |
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: | 09 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000029031 |
FEI/EIN Number |
352242570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Bonita Grande Condo, 25900 Hickory Boulevard, Bonita Springs, FL, 34134, US |
Mail Address: | Ronald F Heitmann, 14450 Bournemuth Dr, Shelby Township, MI, 48316, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heitmann Ronald F | Manager | 14450 Bournemuth Dr, Shelby Township, MI, 48316 |
HEITMANN RONALD FPA | Agent | Bonita Grande Condo, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-08 | Bonita Grande Condo, 25900 Hickory Boulevard, Unit 603, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2023-04-08 | Bonita Grande Condo, 25900 Hickory Boulevard, Unit 603, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-08 | HEITMANN, RONALD F., PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-08 | Bonita Grande Condo, 25900 Hickory Boulevard, Unit 603, Bonita Springs, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State