Search icon

BRYMAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BRYMAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRYMAR HOLDINGS, 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: 21 Mar 2006 (19 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L06000029843
FEI/EIN Number 204576426

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

Address: 1867 Indian River Dr, Fleming Island, FL, 32003, US
Mail Address: 1867 Indian River Dr, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAQUIN BRYAN J Chief Executive Officer 1867 Indian River Dr, ORANGE PARK, FL, 32003
Paquin Mary S Chief Financial Officer 1867 Indian River Dr, Fleming Island, FL, 32003
Paquin Bryan JJr Chief Operating Officer 1867 Indian River Dr, Fleming Island, FL, 32003
PAQUIN MARY Agent 1867 Indian River Dr, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1867 Indian River Dr, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2018-01-22 1867 Indian River Dr, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1867 Indian River Dr, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2007-04-09 PAQUIN, MARY -
LC AMENDMENT 2007-03-05 - -

Documents

Name Date
LC Voluntary Dissolution 2022-02-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State