Search icon

BRAYTON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BRAYTON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAYTON PROPERTIES, 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: 08 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L11000138401
FEI/EIN Number 45-4065587

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

Address: 111 WEBER AVENUE, LEESBURG, FL, 34748, US
Mail Address: 111 WEBER AVENUE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JENNIFER LEE Manager 111 WEBER AVENUE, LEESBURG, FL, 34748
ROGERS DAVID H Manager 111 WEBER AVENUE, LEESBURG, FL, 34748
ROGERS DAVID H Agent 111 WEBER AVENUE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 111 WEBER AVENUE, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2021-01-06 ROGERS, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 111 WEBER AVENUE, LEESBURG, FL 34748 -
LC AMENDMENT 2021-01-06 - -
CHANGE OF MAILING ADDRESS 2021-01-06 111 WEBER AVENUE, LEESBURG, FL 34748 -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000244010 TERMINATED 1000000989566 LAKE 2024-04-18 2044-04-24 $ 2,092.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-07-27
LC Amendment 2021-01-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State