Search icon

BRUMBAUGH CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BRUMBAUGH CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUMBAUGH CAPITAL 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: 22 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L12000068903
FEI/EIN Number 455349805

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

Address: 1402 3RD AVE., DUNCANSVILLE, PA, 16635, US
Mail Address: 1402 3RD AVE., DUNCANSVILLE, PA, 16635, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUMBAUGH SCOTT Authorized Member 1402 3RD AVE., DUNCANSVILLE, PA, 16635
BRUMBAUGH DAVID Authorized Member 26 Pumice Road, Big Sky, MT, 59716
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1402 3RD AVE., DUNCANSVILLE, PA 16635 -
CHANGE OF MAILING ADDRESS 2025-03-01 1402 3RD AVE., DUNCANSVILLE, PA 16635 -
CHANGE OF MAILING ADDRESS 2024-03-01 1402 3RD AVE., DUNCANSVILLE, PA 16635 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1402 3RD AVE., DUNCANSVILLE, PA 16635 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2016-10-14 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State