Search icon

BRITTAIN ENVIRONMENTAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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