Search icon

631 BRIAR WAY LANE LLC - Florida Company Profile

Company Details

Entity Name: 631 BRIAR WAY LANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

631 BRIAR WAY LANE 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 Feb 2006 (19 years ago)
Date of dissolution: 07 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L06000011592
FEI/EIN Number 204243089

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

Address: 1097 FLORA PARKE DRIVE, JACKSONVILLE, FL, 32259, US
Mail Address: 380 S WASHINGTON AVENUE, BERGENFIELD, NJ, 07621, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STA MARIA FERNANDO Manager 1097 FLORA PARKE DRIVE, JACKSONVILLE, FL, 32259
ENRIQUEZ JESUS Authorized Person 2601 HERITAGE DR, CORONA, CA, 92882
ENRIQUEZ LORENZO Authorized Person 2601 HERITAGE DR, CORONA, CA, 92882
TAPALES JOSEPHINE Authorized Person 11726 WALCROFT STREET, LAKEWOOD, CA, 90715
Enriquez Enrique G Authorized Person 744 Holly St, New Milford, NJ, 07646
ENRIQUEZ EDMUND Authorized Person 21402 BRANDYWINE LN, LAKE FOREST, CA, 92630
STA MARIA FERNANDO Agent 1097 FLORA PARKE DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-07 - -
CHANGE OF MAILING ADDRESS 2008-06-05 1097 FLORA PARKE DRIVE, JACKSONVILLE, FL 32259 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-07
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State