Search icon

BROWN & BINION, LLC - Florida Company Profile

Company Details

Entity Name: BROWN & BINION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN & BINION, 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: 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: 11 Jun 2012 (13 years ago)
Date of dissolution: 13 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L12000077076
FEI/EIN Number 45-5458061

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

Mail Address: PO Box 818, GULF BREEZE, FL, 32562, US
Address: 325 NW 14th Street, Gainesville, FL, 32603, US
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RANDALL W Managing Member PO Box 818, GULF BREEZE, FL, 32562
BINION JAMES L Manager PO Box 818, GULF BREEZE, FL, 32562
BROWN WILLIAM S Manager 200 PENSACOLA BEACH RD, GULF BREEZE, FL, 32561
BROWN RANDALL W Agent 2691 Manor Circle, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2691 Manor Circle, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 325 NW 14th Street, Apt. 202, Gainesville, FL 32603 -
CHANGE OF MAILING ADDRESS 2017-02-21 325 NW 14th Street, Apt. 202, Gainesville, FL 32603 -
REGISTERED AGENT NAME CHANGED 2017-02-21 BROWN, RANDALL William -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State