Entity Name: | BRANDON BRANTLEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRANDON BRANTLEY 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: | 22 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000143488 |
FEI/EIN Number |
900775495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US |
Mail Address: | 7921 Corkfield Ave, Orlando, FL, 32832, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANTLEY BRANDON | Managing Member | 7921 Corkfield Ave, Orlando, FL, 32832 |
BRANTLEY BRANDON | Agent | 7921 Corkfield Ave, Orlando, FL, 32832 |
BRANTLEY CHERYL | Managing Member | 401 E TROPICAL WAY, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007837 | LIBERTY TAX SERVICE | EXPIRED | 2014-01-23 | 2019-12-31 | - | 4250 RIDGE HAVEN RD., TALLAHASSEE, FL, 32305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2210 NORTH MONROE STREET, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 7921 Corkfield Ave, Orlando, FL 32832 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 2210 NORTH MONROE STREET, TALLAHASSEE, FL 32303 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State