Search icon

NO BRAINER, LLC - Florida Company Profile

Company Details

Entity Name: NO BRAINER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO BRAINER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: L05000076233
FEI/EIN Number 203318876

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

Address: 3210 sw 42nd ave, Palm City, FL, 34990, US
Mail Address: 3210 sw 42nd ave, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZYMBORSKI LEO G Managing Member 5741 Longspur Ln, palm city, FL, 34990
SZYMBORSKI TAMMY L Managing Member 5741 Longspur Ln, palm city, FL, 34990
Szymborski Leo G Agent 5741 Longspur Ln, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 5741 Longspur Ln, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 3210 sw 42nd ave, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-03-03 3210 sw 42nd ave, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2013-02-11 Szymborski, Leo G -
LC AMENDMENT 2006-11-06 - -
AMENDMENT 2005-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001826511 TERMINATED 1000000562609 ST LUCIE 2013-12-04 2033-12-26 $ 17,406.61 STATE OF FLORIDA0008954
J13001393017 TERMINATED 1000000527391 MARTIN 2013-09-06 2023-09-12 $ 658.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001393009 TERMINATED 1000000527390 MARTIN 2013-09-06 2033-09-12 $ 21,974.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000171885 TERMINATED 1000000457837 MARTIN 2013-01-09 2023-01-16 $ 346.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000560299 TERMINATED 1000000170729 ST LUCIE 2010-04-29 2030-05-05 $ 2,156.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000610979 TERMINATED 1000000170727 ST LUCIE 2010-04-29 2030-05-26 $ 399.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State