Search icon

BRYAN, BRADLEY & WILLIAMS, LLC - Florida Company Profile

Company Details

Entity Name: BRYAN, BRADLEY & WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRYAN, BRADLEY & WILLIAMS, 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 14 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: L05000115935
FEI/EIN Number 203842667

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

Address: 3003 TAMIAMI TRAIL NORTH, STE 210, NAPLES, FL, 34103
Mail Address: 3003 TAMIAMI TRAIL NORTH, STE 210, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN CRAIG A Managing Member 3991 BERING CT, NAPLES, FL, 34119
BRYAN CASEY A Agent 3991 BERING CT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 3991 BERING CT, NAPLES, FL 34119 -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 3003 TAMIAMI TRAIL NORTH, STE 210, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-01-20 3003 TAMIAMI TRAIL NORTH, STE 210, NAPLES, FL 34103 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001343012 TERMINATED 1000000520898 COLLIER 2013-08-20 2023-09-05 $ 900.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000517026 TERMINATED 1000000162989 COLLIER 2010-04-01 2030-04-21 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-14
REINSTATEMENT 2014-03-17
ANNUAL REPORT 2012-01-20
REINSTATEMENT 2011-09-30
REINSTATEMENT 2010-11-19
ANNUAL REPORT 2009-09-25
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-25
Florida Limited Liabilites 2005-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State