Search icon

DRY BROOK BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: DRY BROOK BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRY BROOK BUILDERS, 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: 10 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000092086
FEI/EIN Number APPLIED FOR

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

Address: 12272 TAMIAMI TRAIL EAST, SUITE 402, NAPLES, FL, 34113, US
Mail Address: 12272 TAMIAMI TRAIL EAST, SUITE 402, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryall Jason W Managing Member 3150 36th Ave SE, NAPLES, FL, 34117
PRIOR NANCY ESQ. Agent 12272 TAMIAMI TRAIL EAST, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027526 1ST RESPONSE GARAGE DOORS EXPIRED 2012-03-20 2017-12-31 - 12272 TAMIAMI TRAIL EAST, SUITE 402, NAPLES, FL, 34113
G12000027539 A. FAUST GARAGE DOOR SERVICES EXPIRED 2012-03-20 2017-12-31 - 12272 TAMIAMI TRAIL EAST, SUITE 402, NAPLES, FL, 34113
G12000027533 HAPPYGARAGEDOOR.COM EXPIRED 2012-03-20 2017-12-31 - 12272 TAMIAMI TRAIL EAST, SUITE 402, NAPLES, FL, 34113
G12000002898 1ST RESPONSE GARAGE DOOR SERVICES EXPIRED 2012-01-09 2017-12-31 - 2124 45TH STREET S.W., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-15
CORLCMMRES 2013-12-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State