Entity Name: | BRAVO CANIZALEZ SA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAVO CANIZALEZ SA 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: | 10 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2019 (6 years ago) |
Document Number: | L11000003845 |
FEI/EIN Number |
274510077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5819 Browder Rd, Tampa, FL, 33625, US |
Mail Address: | 5819 Browder Rd, Tampa, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAVO MANUEL I | Manager | 5819 Browder Rd, Tampa, FL, 33625 |
BRAVO JORGE I | Vice President | 5819 Browder Rd, Tampa, FL, 33625 |
Bravo Sanchez Zully C | Secretary | 5819 Browder Rd, Tampa, FL, 33625 |
CANIZALEZ ZULLY C | Treasurer | 5819 Browder Rd, Tampa, FL, 33625 |
Bravo Manuel I | Agent | 5819 Browder Rd, Tampa, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-06 | 5819 Browder Rd, Tampa, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2019-10-06 | 5819 Browder Rd, Tampa, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | Bravo, Manuel I | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-06 | 5819 Browder Rd, Tampa, FL 33625 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-07 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State