Search icon

THE BREAUX FAMILY LLC - Florida Company Profile

Company Details

Entity Name: THE BREAUX FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BREAUX FAMILY 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: 17 Jun 2004 (21 years ago)
Document Number: L04000045930
FEI/EIN Number 20-1298230

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

Address: 514 GULF SHORE DRIVE, UNIT 404, DESTIN, FL, 32541
Mail Address: 207 Clarion Ave, Decatur, GA, 30030, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcus A. Huff, Esq Agent 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL, 32541
BREAUX ALFRED O Manager 128 Candlewyck Dr., Hurricane, WV, 25526
BREAUX JAMES A Manager 108 Atwood Dr., Greenville, SC, 29601
BREAUX-NEWTON MICHELE Manager 119 Colonial Drive, Athens, GA, 30606
BREAUX STEVEN T Managing Member 207 Clarion Ave, Decatur, GA, 30030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 Marcus A. Huff, Esq -
CHANGE OF MAILING ADDRESS 2013-01-15 514 GULF SHORE DRIVE, UNIT 404, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 514 GULF SHORE DRIVE, UNIT 404, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State