Search icon

BRLIT CONSTRUCTION LLC - Florida Company Profile

Company Details

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

BRLIT 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: 22 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L13000119236
FEI/EIN Number 463499498

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

Address: 4798 Greenwich Rd, SARASOTA, FL, 34233, US
Mail Address: 4798 Greenwich Rd, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRLIT MICHAEL E Managing Member 4798 Greenwich Rd, SARASOTA, FL, 34233
Brlit Michael Agent 4798 Greenwich Rd, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 4798 Greenwich Rd, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 4798 Greenwich Rd, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2019-01-16 4798 Greenwich Rd, SARASOTA, FL 34233 -
LC NAME CHANGE 2017-07-31 BRLIT CONSTRUCTION LLC -
REINSTATEMENT 2016-04-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Brlit, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-10
LC Name Change 2017-07-31
ANNUAL REPORT 2017-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State