Search icon

BRUNNETTE, LLC - Florida Company Profile

Company Details

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

BRUNNETTE, 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: 07 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: L08000001745
FEI/EIN Number 261822486

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

Address: 535 LAKE WINNEMISSETT DRIVE, DELAND, FL, 32724
Mail Address: 535 LAKE WINNEMISSETT DRIVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN BRUCE President 535 LK WINNEMISSETT DR, DELAND, FL, 32724
RANKIN JEANNETTE H Director 535 LK WINNEMISSETT DR, DELAND, FL, 32724
RANKIN BRUCE G Agent 535 LK WINNEMISSETT DR, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-07-11 BRUNNETTE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 535 LAKE WINNEMISSETT DRIVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2012-04-09 535 LAKE WINNEMISSETT DRIVE, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2012-04-09 RANKIN, BRUCE G -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 535 LK WINNEMISSETT DR, DELAND, FL 32724 -
CONVERSION 2008-01-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000144403. CONVERSION NUMBER 300000071483

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
LC Name Change 2016-07-11
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State