Entity Name: | BRIO WEB DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIO WEB DESIGN 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: | 11 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Aug 2019 (6 years ago) |
Document Number: | L11000042702 |
FEI/EIN Number |
451583102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6610 Bon Bay Dr., Milton, FL, 32583, US |
Mail Address: | 6610 Bon Bay Dr., Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOFTIS KAREN | Manager | 6610 BON BAY DR., MILTON, FL, 32583 |
LOFTIS JULIAN M | Agent | 6610 Bon Bay Dr., Milton, FL, 32583 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075905 | LOFTECH | ACTIVE | 2019-07-12 | 2029-12-31 | - | 6610 BON BAY DR., MILTON, FL, 32583 |
G17000002651 | BRIO WEB DESIGN LLC | EXPIRED | 2017-01-08 | 2022-12-31 | - | 7150 CLEARWOOD RD., PENSACOLA, FL, 32526 |
G11000035760 | BRIO WEB DESIGN LLC | EXPIRED | 2011-04-11 | 2016-12-31 | - | 7150 CLEARWOOD RD, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 6610 Bon Bay Dr., Milton, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 6610 Bon Bay Dr., Milton, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 6610 Bon Bay Dr., Milton, FL 32583 | - |
LC AMENDMENT | 2011-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-10 |
LC Amendment | 2019-08-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State