Entity Name: | BRITSLAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRITSLAND 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. |
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: | 06 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | L08000045150 |
FEI/EIN Number |
900407972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4410 NORTH LOIS AVENUE, TAMPA, FL, 33614, 70 |
Mail Address: | 4410 NORTH LOIS AVENUE, TAMPA, FL, 33614, 70 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREYLING RHODA | Manager | 4410 NORTH LOIS AVENUE, TAMPA, FL, 33614 |
VAN RENSBURG Stephnie P | Secretary | 4410 NORTH LOIS AVENUE, TAMPA, FL, 33614 |
VAN RENSBURG Stephnie P | Agent | 4410 NORTH LOIS AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-13 | 4410 NORTH LOIS AVE, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-13 | VAN RENSBURG, Stephnie P | - |
REINSTATEMENT | 2011-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-26 | 4410 NORTH LOIS AVENUE, TAMPA, FL 33614 70 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-26 | 4410 NORTH LOIS AVENUE, TAMPA, FL 33614 70 | - |
PENDING REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-12-05 |
AMENDED ANNUAL REPORT | 2023-11-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State