Search icon

BRAINGER, LLC

Company Details

Entity Name: BRAINGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L12000088271
FEI/EIN Number 46-0538732
Address: 6586 Gateway ave, Sarasota, FL, 34231, US
Mail Address: 6586 Gateway ave, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Stranko Brandon Agent 6586 Gateway ave, Sarasota, FL, 34231

Managing Member

Name Role Address
STRANKO BRANDON Managing Member 6586 gateway ave, Sarasota, FL, 34231
GRUNDY DAVE Managing Member 6586 gateway ave, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068753 MOLLY MALONE'S IRISH PUB ACTIVE 2012-07-10 2027-12-31 No data 6586 GATEWAY AVE., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 6586 Gateway ave, Sarasota, FL 34231 No data
REINSTATEMENT 2016-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 6586 Gateway ave, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2016-10-17 6586 Gateway ave, Sarasota, FL 34231 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-10 Stranko, Brandon No data
REINSTATEMENT 2015-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000449074 TERMINATED 1000000787983 SARASOTA 2018-06-25 2038-06-27 $ 833.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State