Entity Name: | MICHAEL MCBRYAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL MCBRYAR 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: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000023998 |
FEI/EIN Number |
320143818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 Seabreeze Dr., INDIALANTIC, FL, 32903, US |
Mail Address: | 435 Seabreeze Dr., INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCBRYAR MICHAEL | Manager | 435 Seabreeze Dr., INDIALANTIC, FL, 32903 |
MCBRYAR DAKOTA A | Manager | 435 SEABREEZE DRIVE, INDIALANTIC, FL |
HARRIS LOREN L | Agent | 435 Seabreeze Dr., INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 435 Seabreeze Dr., INDIALANTIC, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-09 | 435 Seabreeze Dr., INDIALANTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2019-03-09 | 435 Seabreeze Dr., INDIALANTIC, FL 32903 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000792226 | TERMINATED | 14-482-D4 | LEON | 2018-09-05 | 2023-12-13 | $1,778.28 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State