Search icon

BREON CONSTRUCTION. LLC - Florida Company Profile

Company Details

Entity Name: BREON CONSTRUCTION. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREON CONSTRUCTION. 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: 18 Mar 2013 (12 years ago)
Document Number: L13000039978
FEI/EIN Number 46-2365875

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

Mail Address: 12332 CASHEROS COVE DR S, JACKSONVILLE, FL, 32225
Address: 12531 CHARLES COVE RD, CHARLES COVE RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ahmetaj redi President 12332 CASHEROS COVE DR S, JACKSONVILLE, FL, 32225
AHMETAJ REDI Agent 12531 charles cove rd, jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 12531, CHARLES COVE RD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 12531 charles cove rd, jacksonville, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000609325 TERMINATED 1000000908437 DUVAL 2021-11-19 2031-11-24 $ 648.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State