Search icon

BRANEFF STORM CLEAN-UP, LLC - Florida Company Profile

Company Details

Entity Name: BRANEFF STORM CLEAN-UP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANEFF STORM CLEAN-UP, 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: 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: 27 Sep 2004 (20 years ago)
Date of dissolution: 15 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L04000070243
FEI/EIN Number 593798871

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

Address: 418 RIVERCHASE BLVD, CRESTVIEW, FL, 32536, UN
Mail Address: P.O. BOX 1579, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANEFF CHARLES J Manager 418 RIVERCHASE BLVD., CRESTVIEW, FL, 32526
BRANEFF TANYA Managing Member 418 RIVERCHASE BLVD, CRESTVIEW, FL, 32536
BRANEFF WESLEY S Managing Member 130 4TH AVE., CRESTVIEW, FL, 32539
BRANEFF CHARLES J Agent 418 RIVERCHASE BLVD., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 418 RIVERCHASE BLVD, CRESTVIEW, FL 32536 UN -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-08-18 418 RIVERCHASE BLVD, CRESTVIEW, FL 32536 UN -
REGISTERED AGENT ADDRESS CHANGED 2005-08-18 418 RIVERCHASE BLVD., CRESTVIEW, FL 32536 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-15
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State