Entity Name: | BREAUX CONSTRUCTION COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREAUX CONSTRUCTION COMPANY, 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: | 26 Mar 2012 (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: | L12000043732 |
FEI/EIN Number |
59-3229144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 NATIVE TREE LANE, SANTA ROSA BEACH, FL, 32459 |
Mail Address: | 91 NATIVE TREE LANE, SANTA ROSA BEACH, FL, 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREAUX JOHN M | Managing Member | 91 NATIVE TREE LANE, SANTA ROSA BEACH, FL, 32459 |
BREAUX JOHN M | Agent | 91 NATIVE TREE LANE, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | BREAUX, JOHN MARK | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 91 NATIVE TREE LANE, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 91 NATIVE TREE LANE, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 91 NATIVE TREE LANE, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 2014-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CONVERSION | 2012-03-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000009205. CONVERSION NUMBER 100000121421 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State