Entity Name: | BRITTAIN ENVIRONMENTAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRITTAIN ENVIRONMENTAL 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: | 04 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000000926 |
FEI/EIN Number |
273242678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2823 Longleaf Road, PANAMA CITY, FL, 32405, US |
Mail Address: | 2823 Longleaf Road, PANAMA CITY, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITTAIN JEFFREY M | Managing Member | 2823 Longleaf Road, PANAMA CITY, FL, 32405 |
BRITTAIN Jeffrey M | Agent | 2823 longleaf road, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | BRITTAIN, Jeffrey Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2823 longleaf road, PANAMA CITY, FL 32405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 2823 Longleaf Road, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 2823 Longleaf Road, PANAMA CITY, FL 32405 | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-22 |
Reg. Agent Resignation | 2014-07-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State