Search icon

BRJA, LLC - Florida Company Profile

Company Details

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

BRJA, 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000000928
FEI/EIN Number 743199172

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

Address: 1520 BONITA LANE, NAPLES, FL, 34102
Mail Address: 1520 BONITA LANE, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL BROOKE R Director 1520 BONITA LANE, NAPLES, FL, 34102
MITCHELL BROOKE R President 1520 BONITA LANE, NAPLES, FL, 34102
MITCHELL BROOKE R Secretary 1520 BONITA LANE, NAPLES, FL, 34102
MITCHELL BROOKE R Treasurer 1520 BONITA LANE, NAPLES, FL, 34102
WICKER JOHN M Agent 12670 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1520 BONITA LANE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2012-04-24 1520 BONITA LANE, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2012-04-24 WICKER, JOHN MESQ -
LC NAME CHANGE 2011-08-12 BRJA, LLC -
LC AMENDMENT 2007-03-02 - -
LC AMENDMENT 2007-02-07 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
LC Name Change 2011-08-12
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-05-02
LC Amendment 2007-03-02
Reg. Agent Change 2007-02-07
LC Amendment 2007-02-07
Florida Limited Liability 2007-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State