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. |
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 |
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 |
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 | - |
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