Search icon

BRJ LLC - Florida Company Profile

Company Details

Entity Name: BRJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRJ 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000110992
FEI/EIN Number 205893966

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

Address: 5944 NW 53rd Manor, Coral Springs, FL, 33067, US
Mail Address: 5944 NW 53RD MANOR, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURDUM ROBERT C President 5944 NW 53RD MANOR, CORAL SPRINGS, FL, 33067
PURDUM Robert CJR Agent 5944 NW 53RD MANOR, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175700002 CHECKLIST NORTH EXPIRED 2008-06-23 2013-12-31 - 2650 LAKESHORE DRIVE STE 1503, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5944 NW 53RD MANOR, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5944 NW 53rd Manor, Coral Springs, FL 33067 -
LC AMENDMENT 2016-11-15 - -
CHANGE OF MAILING ADDRESS 2016-11-15 5944 NW 53rd Manor, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2016-11-15 PURDUM, Robert CHARLES, JR -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-06-20 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-07
LC Amendment 2016-11-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State