Search icon

BRANCHEL SERVICES, LLC - Florida Company Profile

Company Details

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

BRANCHEL SERVICES, 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: 16 Oct 2008 (17 years ago)
Document Number: L08000097713
FEI/EIN Number 800279442

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

Address: 5453 Marylebone Drive, Saint Cloud, FL, 34771-3902, US
Mail Address: 5453 Marylebone Drive, Saint Cloud, FL, 34771, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espinal Erika J President 5453 Marylebone Drive, Saint Cloud, FL, 347713902
Cruz Dominguez Jimmy O Vice President 5453 Marylebone Drive, Saint Cloud, FL, 347713902
ESPINAL ERIKA Agent 5453 Marylebone Drive, Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132558 BENJAMIN'S HONEY ACTIVE 2017-12-05 2027-12-31 - 5453 MARYLEBONE DRIVE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 5453 Marylebone Drive, Saint Cloud, FL 34771-3902 -
CHANGE OF MAILING ADDRESS 2019-04-04 5453 Marylebone Drive, Saint Cloud, FL 34771-3902 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 5453 Marylebone Drive, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2017-02-27 ESPINAL, ERIKA -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State