Search icon

ECHO BRAVO, LLC - Florida Company Profile

Company Details

Entity Name: ECHO BRAVO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECHO BRAVO, 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: 28 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000093665
FEI/EIN Number 202062271

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

Address: C/O ELLIS BRIGMAN, NE Fl. Regional Airport, US 1 North, St. Augustine, FL, 32095, US
Mail Address: C/O ELLIS BRIGMAN, 24516 DEER TRACE DR, PONTE VEDRA, FL, 32082
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGMAN ELLIS Managing Member 24516 DEER TRACE DR, PONTE VEDRA, FL, 32082
BRIGMAN CHARLES E Agent 24516 DEER TRACE DR, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 C/O ELLIS BRIGMAN, NE Fl. Regional Airport, US 1 North, Hangar S-4, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2007-01-11 C/O ELLIS BRIGMAN, NE Fl. Regional Airport, US 1 North, Hangar S-4, St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 24516 DEER TRACE DR, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 2005-02-17 BRIGMAN, CHARLES E -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State