Search icon

CHARLES M. BRYANT, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES M. BRYANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES M. BRYANT, 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: 20 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L07000065200
FEI/EIN Number NOT APPLICABLE

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

Address: 1601 NE 20TH AVENUE, FORT LAUDERDALE, FL, 33305, 25
Mail Address: 1601 NE 20TH AVENUE, FORT LAUDERDALE, FL, 33305, 25
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT CHARLES Manager 1601 NE 20TH AVENUE, FORT LAUDERDALE, FL, 333052510
BRYANT BRENDA K Managing Member 1601 NE 20th Avenue, FORT LAUDERDALE, FL, 33305
RABI JOHN Authorized Member 1601 NE 20TH AVENUE, FT. LAUDERDALE, FL, 33305
Bryant Brenda K Agent 1601 NE 20TH AVENUE, FORT LAUDERDALE, FL, 333052510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-08-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-04 Bryant, Brenda K -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 1601 NE 20TH AVENUE, FORT LAUDERDALE, FL 33305 25 -
CHANGE OF MAILING ADDRESS 2011-01-12 1601 NE 20TH AVENUE, FORT LAUDERDALE, FL 33305 25 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 1601 NE 20TH AVENUE, FORT LAUDERDALE, FL 33305-2510 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-20
LC Amendment 2021-08-23
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State