Search icon

BRANTLEY INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: BRANTLEY INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANTLEY INDUSTRIES, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000014649
FEI/EIN Number 46-4813629

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

Address: 128 Clinchcrest Dr, Kingston, TN, 37763, US
Mail Address: 128 Clinchcrest Dr, Kingston, TN, 37763, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANTLEY JAMES S Vice Operating Manager 415 Foremast Rd, Kingston, TN, 37763
BRANTLEY JACOB L President 128 Clinchcrest Dr, Kingston, TN, 37763
BRANTLEY JACOB L Manager 128 Clinchcrest Dr, Kingston, TN, 37763
MAIDLOW MICHELLE Agent 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-10 128 Clinchcrest Dr, Kingston, TN 37763 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 128 Clinchcrest Dr, Kingston, TN 37763 -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 MAIDLOW, MICHELLE -

Documents

Name Date
REINSTATEMENT 2022-10-10
REINSTATEMENT 2020-01-23
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-14
CORLCRACHG 2015-05-22
ANNUAL REPORT 2015-03-24
Florida Limited Liability 2014-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State