Search icon

BRITT MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BRITT MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITT MANAGEMENT GROUP, 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: 10 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000086329
FEI/EIN Number 800259614

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

Address: 953 Jones Road, JACKSONVILLE, FL, 32220, US
Mail Address: P.O.BOX 37135, JACKSONVILLE, FL, 32236, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT HENRY F Managing Member P.O.BOX 37135, JACKSONVILLE, FL, 32236
BRITT SYLVIA J Manager P.O.BOX 37135, JACKSONVILLE, FL, 32236
Mencner Sylvia Manager P.O.BOX 37135, JACKSONVILLE, FL, 32236
BRITT HENRY F Agent 953 Jones Rd, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 953 Jones Rd, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 953 Jones Road, JACKSONVILLE, FL 32220 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-26
REINSTATEMENT 2019-10-11
AMENDED ANNUAL REPORT 2018-11-01
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-03-09
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-09-10

Date of last update: 03 May 2025

Sources: Florida Department of State