Search icon

BRYANT AND VARNUM LLC - Florida Company Profile

Company Details

Entity Name: BRYANT AND VARNUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRYANT AND VARNUM 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: 01 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L13000108816
FEI/EIN Number 46-3347555

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

Address: 444 W. Sugarland Hwy., CLEWISTON, FL, 33440, US
Mail Address: P.O. Box 176, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT SHANE Manager 715 BOWDEN RD, CLEWISTON, FL, 33440
Jones Andrew Agent 10352 SW 41st Avenue, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028232 HAWAIIAN SHAVE ICE ACTIVE 2024-02-22 2029-12-31 - PO BOX 176, CLEWISTON, FL, 33440
G22000054552 GIT N SPLIT ACTIVE 2022-04-29 2027-12-31 - PO BOX 176, CLEWISTON, FL, 33440
G15000039090 BRYANT AND VARNUM LLL EXPIRED 2015-04-18 2020-12-31 - PO BOX 176, 444 W SUGARLAND HWY, CLEWISTON, FL, 33440
G13000090797 HAWAIIAN SHAVE ICE EXPIRED 2013-09-12 2018-12-31 - PO BOX 176, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Jones, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 10352 SW 41st Avenue, Gainesville, FL 32608 -
REINSTATEMENT 2021-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-03-02 - -
LC DISSOCIATION MEM 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 444 W. Sugarland Hwy., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2014-01-23 444 W. Sugarland Hwy., CLEWISTON, FL 33440 -
LC NAME CHANGE 2013-09-16 BRYANT AND VARNUM LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-24
CORLCDSMEM 2020-03-02
LC Amendment 2020-03-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State