Search icon

BRANTER & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BRANTER & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANTER & ASSOCIATES, 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: 16 Feb 2010 (15 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L10000017753
FEI/EIN Number 271912169

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

Address: 542 SUMMERWOOD DR, MINNEOLA, FL, 34715, US
Mail Address: P.O. BOX 1843, MINNEOLA, FL, 34755
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS PAMELA D Managing Member 542 SUMMERWOOD DR, MINNEOLA, FL, 34715
GRUBBS SCOTT T Managing Member 542 SUMMERWOOD DR, MINNEOLA, FL, 34715
GRUBBS SCOTT T Agent 542 SUMMERWOOD DR, MINNEOLA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012272 ENCORE! CONSIGNMENT BOUTIQUE EXPIRED 2011-02-01 2016-12-31 - P.O. BOX 1843, MINNEOLA, FL, 34755
G10000112484 SOVEREIGN ARMS EXPIRED 2010-12-09 2015-12-31 - 542 SUMMERWOOD DR, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 - -
REINSTATEMENT 2013-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-03-07 - -
CHANGE OF MAILING ADDRESS 2011-03-07 542 SUMMERWOOD DR, MINNEOLA, FL 34715 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-02-05
ANNUAL REPORT 2011-03-15
LC Amendment 2011-03-07
CORLCMMRES 2010-08-03
Florida Limited Liability 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State