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. |
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 |
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 |
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 | - |
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