Search icon

BRASS RING HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: BRASS RING HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRASS RING HOLDING, 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: 29 Dec 2009 (15 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L09000122951
FEI/EIN Number 271566188

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

Address: 527 NE 8TH AVE, GAINESVILLE, FL, 32601, US
Mail Address: 527 NE 8TH AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANTON JOHN W Manager 527 NE 8TH AVE, GAINESVILLE, FL, 32601
STANTON JOHN W Agent 527 NE 8TH AVE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055773 BRASS RING MARINE ACTIVE 2018-05-06 2028-12-31 - 527 NE 8TH AVENUE, GAINESVILLE, FL, 32601
G10000024254 SPLASHBOX TV EXPIRED 2010-03-16 2015-12-31 - 3429 W UNIVERSITY BOULEVARD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 - -
LC AMENDMENT 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 527 NE 8TH AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2016-04-26 527 NE 8TH AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2016-04-26 STANTON, JOHN W -
LC ARTICLE OF CORRECTION 2010-01-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
LC Amendment 2016-04-26
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State