Search icon

BRANMORTY PROPERTIES, LLC

Company Details

Entity Name: BRANMORTY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L05000082747
FEI/EIN Number 203502109
Address: 122 E MAIN ST, Lakeland, FL, 33801, US
Mail Address: 122 E MAIN ST, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Kendrick SONJI H Agent 717 N. Kentucky Avenue, Lakeland, FL, 33801

Manager

Name Role Address
KENDRICK SONJI H Manager 1720 ITCHEPACKESASSA DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 122 E MAIN ST, #103, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2022-06-28 122 E MAIN ST, #103, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 717 N. Kentucky Avenue, Lakeland, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Kendrick, SONJI Hamilton No data
LC STMNT OF RA/RO CHG 2014-12-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000412723 TERMINATED 1000000162652 POLK 2010-02-26 2030-03-17 $ 2,626.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State