Search icon

BRP AUTO SALE LLC - Florida Company Profile

Company Details

Entity Name: BRP AUTO SALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRP AUTO SALE 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: 07 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L11000015584
FEI/EIN Number 274808300

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

Address: 5846 Philips Hwy, JACKSONVILLE, FL, 32216, US
Mail Address: 5846 Philips Hwy, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILINCI BLEDJAN Manager 5846 Philips Hwy, JACKSONVILLE, FL, 32216
Pilinci Bledjan Agent 11381 glenlaurel oaks cir, jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056252 BRP AUTO SALES ACTIVE 2013-06-08 2028-12-31 - 5846 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-17 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 Pilinci, Bledjan -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 11381 glenlaurel oaks cir, jacksonville, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 5846 Philips Hwy, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-01-23 5846 Philips Hwy, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State