Entity Name: | BRG REALTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRG REALTY 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. |
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: | 12 Jan 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jan 2010 (15 years ago) |
Document Number: | L10000003594 |
FEI/EIN Number |
271660282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2543 CRAWFORDVILLE HWY STE 1, CRAWFORDVILLE, FL, 32327 |
Mail Address: | 136 Lake Ellen Circle, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES KYLE R | Managing Member | 2543 CRAWFORDVILLE HWY STE 1, CRAWFORDVILLE, FL, 32327 |
JONES KYLE R | Agent | 136 Lake Ellen Circle, CRAWFORDVILLE, FL, 32327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000094074 | BRG APPRAISAL | EXPIRED | 2010-10-14 | 2015-12-31 | - | 29 EVALEE ROAD, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-28 | 2543 CRAWFORDVILLE HWY STE 1, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 136 Lake Ellen Circle, CRAWFORDVILLE, FL 32327 | - |
LC AMENDMENT | 2010-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State