Entity Name: | BRENMAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000052423 |
FEI/EIN Number | 270274490 |
Address: | 16065 TAMPA PALMS BLVD, TAMPA, FL, 33647, US |
Mail Address: | 110 LANCASTER BLVD, BLUFFTON, SC, 29909-3136, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON LLOYD W | Agent | 10205 PALERMO CIRCLE, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
NEWTON LLOYD W | Authorized Member | 110 LANCASTER BLVD, BLUFFTON, SC, 299093136 |
Name | Role | Address |
---|---|---|
NEWTON ELOUISE M | Managing Member | 10205 PALERMO CIRCLE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 16065 TAMPA PALMS BLVD, TAMPA, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 10205 PALERMO CIRCLE, APT 104, TAMPA, FL 33619 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State