Search icon

BRYCO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BRYCO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRYCO SERVICES 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: 30 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L07000034316
FEI/EIN Number 208777987

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

Address: 2893 Executive Park Drive, Suite 204, Weston, FL, 33331, US
Mail Address: 2893 Executive Park Drive, Suite 204, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPROSKY BRYAN Managing Member 2893 Executive Park Drive, Weston, FL, 33331
Comprosky Bryan C Agent 2893 Executive Park Drive, Weston, FL, 33331
ENRIQUEZ STEPHEN C Manager 2893 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2893 Executive Park Drive, Suite 204, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2893 Executive Park Drive, Suite 204, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2022-04-06 2893 Executive Park Drive, Suite 204, Weston, FL 33331 -
LC AMENDMENT AND NAME CHANGE 2017-10-10 BRYCO SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2016-04-28 Comprosky, Bryan C -
LC NAME CHANGE 2016-04-26 BRYCO PRESSURE CLEANING LLC -
REINSTATEMENT 2012-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-04
LC Amendment and Name Change 2017-10-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State