Search icon

BRJA, LLC

Company Details

Entity Name: BRJA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000000928
FEI/EIN Number 743199172
Address: 1520 BONITA LANE, NAPLES, FL, 34102
Mail Address: 1520 BONITA LANE, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER JOHN M Agent 12670 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907

Director

Name Role Address
MITCHELL BROOKE R Director 1520 BONITA LANE, NAPLES, FL, 34102

President

Name Role Address
MITCHELL BROOKE R President 1520 BONITA LANE, NAPLES, FL, 34102

Secretary

Name Role Address
MITCHELL BROOKE R Secretary 1520 BONITA LANE, NAPLES, FL, 34102

Treasurer

Name Role Address
MITCHELL BROOKE R Treasurer 1520 BONITA LANE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 12670 NEW BRITTANY BOULEVARD, SUITE 101, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1520 BONITA LANE, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2012-04-24 1520 BONITA LANE, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2012-04-24 WICKER, JOHN MESQ No data
LC NAME CHANGE 2011-08-12 BRJA, LLC No data
LC AMENDMENT 2007-03-02 No data No data
LC AMENDMENT 2007-02-07 No data No data

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 Feb 2025

Sources: Florida Department of State