Entity Name: | BRIAN MENDES & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | L11000115667 |
FEI/EIN Number | 45-3570365 |
Address: | 1415 McCoy Rd, ORLANDO, FL, 32809, US |
Mail Address: | PO BOX 608881, ORLANDO, FL, 32860, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDES BRIAN | Agent | 1415 McCoy Rd, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
MENDES BRIAN | Manager | PO BOX 608881, ORLANDO, FL, 32860 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069798 | BMA TAXES | ACTIVE | 2020-06-20 | 2025-12-31 | No data | 1470 E MICHIGAN ST, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1415 McCoy Rd, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1415 McCoy Rd, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1415 McCoy Rd, ORLANDO, FL 32809 | No data |
REINSTATEMENT | 2020-04-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | MENDES, BRIAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000377139 | ACTIVE | 1000000894951 | ORANGE | 2021-07-16 | 2031-07-28 | $ 481.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000024853 | TERMINATED | 1000000729304 | ORANGE | 2016-12-19 | 2027-01-13 | $ 976.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-04-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State