Search icon

BRITTNIC PROPERTIES, LLC - Florida Company Profile

Company Details

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

BRITTNIC PROPERTIES, 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: 16 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2009 (16 years ago)
Document Number: L07000004761
FEI/EIN Number 208265306

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

Address: 4384 Arnold Avenue, NAPLES, FL, 34104, US
Mail Address: 4384 Arnold Avenue, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL R Managing Member 4384 Arnold Avenue, NAPLES, FL, 34104
LAURA OLSZEWSKI & ASSOCIATES, P.A. Agent 5401 TAYLOR ROAD SUITE 3, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-07 4384 Arnold Avenue, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 4384 Arnold Avenue, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2010-06-24 LAURA OLSZEWSKI & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-06-24 5401 TAYLOR ROAD SUITE 3, NAPLES, FL 34109 -
LC AMENDMENT AND NAME CHANGE 2009-04-17 BRITTNIC PROPERTIES, LLC -
LC AMENDMENT 2007-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State