Search icon

BRANDES HOOKER, LLC - Florida Company Profile

Company Details

Entity Name: BRANDES HOOKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDES HOOKER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L07000000044
FEI/EIN Number 208134110

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

Address: 2857 Executive Dr, Clearwater, FL, 33762, US
Mail Address: 2857 Executive Dr, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMPF BRYAN Manager 2857 Executive Dr, Clearwater, FL, 33762
HALLENBECK RUSSELL Manager 2857 Executive Dr, Clearwater, FL, 33762
TILLIS ARLEN Manager 2857 Executive Dr, Clearwater, FL, 33762
Brown Bryan D Manager 2857 Executive Dr, Clearwater, FL, 33762
Bowman Charles M Manager 2857 Executive Dr, Clearwater, FL, 33762
Rumpf Bryan Agent 2857 Executive Dr, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2857 Executive Dr, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-02-07 2857 Executive Dr, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2857 Executive Dr, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Rumpf, Bryan -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State