Search icon

BROOKS, HARRISON, CAYER, L.L.C. - Florida Company Profile

Company Details

Entity Name: BROOKS, HARRISON, CAYER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKS, HARRISON, CAYER, L.L.C. 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 Aug 2008 (17 years ago)
Document Number: L08000080415
FEI/EIN Number 263207207

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

Address: 1815 MICCOSUKEE COMMONS DRIVE, SUITE 102, TALLAHASSEE, FL, 32308
Mail Address: 1815 MICCOSUKEE COMMONS DRIVE, SUITE 102, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS CHRISTOPHER Managing Member 605 CHINQUAPIN ROAD, MONTICELLO, FL, 32344
CAYER CHRISTOPHER J Managing Member 2227 RUADH RIDE, TALLAHASSEE, FL, 32303
CAYER CHRISTOPHER J Agent 1815 MICCOSUKEE COMMONS DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-29 CAYER, CHRISTOPHER J -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1815 MICCOSUKEE COMMONS DRIVE, SUITE 102, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2009-04-30 1815 MICCOSUKEE COMMONS DRIVE, SUITE 102, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1815 MICCOSUKEE COMMONS DRIVE, SUITE 102, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State