Search icon

BRIA CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BRIA CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIA CAPITAL GROUP, 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: 05 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L15000022374
FEI/EIN Number 473041036

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

Address: 2044 Ashley Oaks Circle Suite 102, Wesley Chapel, FL, 33544, US
Mail Address: 2044 Ashley Oaks Circle Suite 102, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIA CAPITAL 401(K) PLAN 2023 473041036 2024-05-13 BRIA CAPITAL GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 8134483662
Plan sponsor’s address 2044 ASHLEY OAKS CIR STE 102, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing ROBERT MICHAEL BRIGGS
Valid signature Filed with authorized/valid electronic signature
BRIA CAPITAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473041036 2023-06-05 BRIA CAPITAL GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 8134678176
Plan sponsor’s address 2909 W BAY TO BAY BLVD STE 402, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing ROBERT MICHAEL BRIGGS
Valid signature Filed with authorized/valid electronic signature
BRIA CAPITAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473041036 2022-04-07 BRIA CAPITAL GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 8137662004
Plan sponsor’s address 2909 W BAY TO BAY BLVD STE 402, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing ROBERT MICHAEL BRIGGS
Valid signature Filed with authorized/valid electronic signature
BRIA CAPITAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473041036 2021-08-03 BRIA CAPITAL GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 8137662004
Plan sponsor’s address 2909 W BAY TO BAY BLVD STE 402, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing WILLIAM SANDERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Briggs Jonathan M President 2044 Ashley Oaks Circle Suite 102, Wesley Chapel, FL, 33544
Briggs Jonathan M Agent 2044 Ashley Oaks Circle Suite 102, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2044 Ashley Oaks Circle Suite 102, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2023-01-19 2044 Ashley Oaks Circle Suite 102, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Briggs, Jonathan Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2044 Ashley Oaks Circle Suite 102, Wesley Chapel, FL 33544 -
LC AMENDMENT 2015-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State