Search icon

BREVARD JUSTICE LLC - Florida Company Profile

Company Details

Entity Name: BREVARD JUSTICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREVARD JUSTICE 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: 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: 27 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L10000090410
FEI/EIN Number NOT APPLICABLE

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

Address: 222 N. Harbor City Blvd., MELBOURNE, FL, 32935, US
Mail Address: 222 N. Harbor City Blvd., MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDBAEK CHRISTIAN Part 222 N. Harbor City Blvd., MELBOURNE, FL, 32935
GILLIN JOSEPH J Part 222 N. Harbor City Blvd., MELBOURNE, FL, 32935
GILLIN ERIC S Part 222 N. Harbor City Blvd., MELBOURNE, FL, 32935
GILLIN ERIC Agent 222 N. Harbor City Blvd., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 222 N. Harbor City Blvd., MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 222 N. Harbor City Blvd., MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2015-02-23 222 N. Harbor City Blvd., MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2014-03-25 GILLIN , ERIC -
PENDING REINSTATEMENT 2012-10-23 - -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State