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. |
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 |
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 |
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 |
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 | - | - |
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