Search icon

BRAUNS SWISS INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: BRAUNS SWISS INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAUNS SWISS INVESTMENT 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: 07 Jun 2013 (12 years ago)
Date of dissolution: 07 Jun 2018 (7 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: L13000083016
FEI/EIN Number 76-0850990

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

Address: 8685 SE 19th Ave Rd, Ocala, FL, 34480, US
Mail Address: 8685 SE 19th Ave Rd, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN STEFAN F Manager 8685 SE 19th Ave Rd, Ocala, FL, 34480
BRAUN STEFAN F Agent 8685 SE 19th Ave Rd, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119976 THE SWISS DINER EXPIRED 2013-12-09 2018-12-31 - 4560 CAPRI DR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-07 - -
LC STMNT OF TERM 2018-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8685 SE 19th Ave Rd, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2016-04-29 8685 SE 19th Ave Rd, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8685 SE 19th Ave Rd, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2013-12-13 BRAUN, STEFAN F -

Documents

Name Date
CORLCSTERM 2018-06-07
LC Voluntary Dissolution 2018-06-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-05
Reg. Agent Change 2013-12-13
Florida Limited Liability 2013-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State