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. |
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 |
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 |
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 |
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 | - | - |
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