Search icon

BRI FRAMING, LLC - Florida Company Profile

Company Details

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

BRI FRAMING, 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: 21 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L08000018913
FEI/EIN Number 262018236

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

Address: 225 Land Grant St, STE 225-3, Saint Augustine, FL, 32092, US
Mail Address: 225 Land Grant St, STE 225-3, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMMONS JODY M President 225 Land Grant St, Saint Augustine, FL, 32092
AMMONS Christopher Agent 225 Land Grant St, Saint Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 225 Land Grant St, STE 225-3, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-04-03 225 Land Grant St, STE 225-3, Saint Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 225 Land Grant St, STE 225-3, Saint Augustine, FL 32092 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 AMMONS, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-07-29 BRI FRAMING, LLC -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-06-16 - -
CANCEL ADM DISS/REV 2009-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State