Search icon

BRENTLY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BRENTLY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENTLY ENTERPRISES 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: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L13000060091
FEI/EIN Number 90-0901576

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

Address: 6616 EVERLY ST, YOUNGSTOWN, FL, 32466, US
Mail Address: 6616 EVERLY ST, YOUNGSTOWN, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS BRENT S Manager 6616 EVERLY ST, YOUNGSTOWN, FL, 32466
EDWARDS BRENT S Agent 6616 EVERLY ST, YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000020676 THE SONAR MAN ACTIVE 2025-02-11 2030-12-31 - 6616 EVERLY ST., YOUNGSTOWN, FL, 32466
G19000067429 THE SONAR MAN EXPIRED 2019-06-13 2024-12-31 - 6616 EVERLY ST., YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 6616 EVERLY ST, YOUNGSTOWN, FL 32466 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 6616 EVERLY ST, YOUNGSTOWN, FL 32466 -
CHANGE OF MAILING ADDRESS 2020-06-11 6616 EVERLY ST, YOUNGSTOWN, FL 32466 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 EDWARDS, BRENT S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363257 ACTIVE 1000000997236 BAY 2024-06-04 2044-06-12 $ 11,439.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000008738 ACTIVE 1000000975916 BAY 2023-12-29 2044-01-03 $ 7,130.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000484519 ACTIVE 1000000966109 BAY 2023-10-03 2043-10-11 $ 5,089.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000121087 TERMINATED 1000000946755 BAY 2023-03-15 2043-03-22 $ 15,244.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-07-17
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State