Search icon

BREENIC TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: BREENIC TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREENIC TRANSPORT, 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000096392
FEI/EIN Number 47-1221003

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

Address: 515 South State road 17, Haines City, FL, 33844, US
Mail Address: 515 State Rd 17s, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
English Nick N Manager 515 State Rd 17s, Haines City, FL, 33844
English Nick Authorized Representative 515 State Rd 17s, Haines City, FL, 33844
ENGLISH MARYBETH Agent 515 State Rd 17s, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-24 515 State Rd 17s, Haines City, FL 33844 -
REINSTATEMENT 2020-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-24 515 South State road 17, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2020-12-24 515 South State road 17, Haines City, FL 33844 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 ENGLISH, MARYBETH -

Documents

Name Date
REINSTATEMENT 2020-12-24
REINSTATEMENT 2018-10-31
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State