Search icon

BROTHERS CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: BROTHERS CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHERS CONTRACTING, 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000065649
FEI/EIN Number 203098922

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

Address: 3500 CREIGHTON RD., K-8, PENSACOLA, FL, 32507, US
Mail Address: 3500 CREIGHTON RD., K-8, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS CHARLES T Managing Member 3500 CREIGHTON RD., K-8, PENSACOLA, FL, 32507
RICHARDS CHARLES T Agent 3500 CREIGHTON RD., K-8, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-12 3500 CREIGHTON RD., K-8, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2008-11-12 3500 CREIGHTON RD., K-8, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 3500 CREIGHTON RD., K-8, PENSACOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2006-12-22 BROTHERS CONTRACTING, LLC -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-17 - -

Documents

Name Date
ANNUAL REPORT 2009-04-13
REINSTATEMENT 2008-11-12
ANNUAL REPORT 2007-01-22
LC Amendment and Name Change 2006-12-22
ANNUAL REPORT 2006-12-01
ANNUAL REPORT 2006-11-01
REINSTATEMENT 2006-10-11
Amendment 2005-10-17
Amendment and Name Change 2005-08-05
Florida Limited Liability 2005-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State