Search icon

BRELSFORD MARINE, LLC - Florida Company Profile

Company Details

Entity Name: BRELSFORD MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRELSFORD MARINE, 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: 13 Mar 2015 (10 years ago)
Document Number: L15000058251
FEI/EIN Number 47-3326022

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

Address: 3206 YORK ROAD, SAINT JAMES CITY, FL, 33956
Mail Address: PO BOX 32, SAINT JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRELSFORD MILTON III President PO BOX 32, SAINT JAMES CITY, FL, 33956
Brelsford Jodi R Vice President PO BOX 32, SAINT JAMES CITY, FL, 33956
Brelsford III Milton EPreside Agent 3206 YORK ROAD, SAINT JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085752 TAILER JAILER CHARTERS AND MARINE CONSULTING ACTIVE 2015-08-19 2025-12-31 - P.O. BOX 32, SAINT JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Brelsford III, Milton E, President -
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 3206 YORK ROAD, SAINT JAMES CITY, FL 33956 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State