Search icon

BREND ENTERPRISES, LLC

Company Details

Entity Name: BREND ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2010 (15 years ago)
Document Number: L09000054946
FEI/EIN Number 270352911
Address: 4052 Marine Parkway, New Port Richey, FL, 34652, US
Mail Address: 4052 Marine Parkway, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BREND GARY Agent 4052 Marine Parkway, New Port Richey, FL, 34652

Manager

Name Role Address
BREND GARY Manager 4052 Marine Parkway, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013611 INDOOR AIR QUALITY SERVICES ACTIVE 2019-01-25 2029-12-31 No data 4052 MARINE PARKWAY, NEW PORT RICHEY, FL, 34652
G17000087602 INDOOR AIR QUALITY SERVICES EXPIRED 2017-08-10 2022-12-31 No data 4052 MARINE PARKWAY, NEW PORT RICHEY, FL, 34652
G12000102114 A PROMPT CARPET CLEANING EXPIRED 2012-10-19 2017-12-31 No data 3336 WESTMORELAND DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 4052 Marine Parkway, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2015-04-10 4052 Marine Parkway, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 4052 Marine Parkway, New Port Richey, FL 34652 No data
LC AMENDMENT 2010-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2010-07-06 BREND, GARY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000960438 TERMINATED 1000000417320 HILLSBOROU 2012-11-29 2032-12-05 $ 1,135.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State