Search icon

BUILT BRAND CLOTHING LLC - Florida Company Profile

Company Details

Entity Name: BUILT BRAND CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILT BRAND CLOTHING 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: 22 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000121191
FEI/EIN Number 271525099

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

Address: 529 Collins Dr, TALLAHASSEE, FL, 32303, US
Mail Address: 529 Collins Dr, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHAFFIE MARK Managing Member 529 Collins Dr, TALLAHASSEE, FL, 32303
MCHAFFIE MARK Agent 529 Collins Dr, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 529 Collins Dr, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 529 Collins Dr, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2016-03-14 529 Collins Dr, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-06-07 BUILT BRAND CLOTHING LLC -
LC AMENDMENT 2011-01-20 - -
REGISTERED AGENT NAME CHANGED 2011-01-20 MCHAFFIE, MARK -
LC AMENDMENT 2010-11-16 - -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-02-28
REINSTATEMENT 2013-05-01
LC Name Change 2011-06-07
ANNUAL REPORT 2011-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State