Entity Name: | BRANROX,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRANROX,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. |
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: | 11 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000101734 |
FEI/EIN Number |
47-4424381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 Apopka Airport Road #55, Apopka, FL, 32712, US |
Mail Address: | 1321 Apopka Airport Road #55, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CZECH DONALD R | Authorized Member | 7643 GATE PARKWAY, JACKSONVILLE, FL, 32256 |
LABRET STEVEN M | Agent | 130 PASADENA PLACE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016873 | FLORIDA POOLS | EXPIRED | 2018-01-31 | 2023-12-31 | - | 1321 APOPKA AIRPORT ROAD #55, APOPKA, FL, 32712 |
G16000127050 | FAMILY POOLS & MORE | EXPIRED | 2016-11-27 | 2021-12-31 | - | 5618 VERSAILLES LANE, SANFORD, FL, 32771 |
G16000062382 | SHOWCASE POOL & SPA | EXPIRED | 2016-06-24 | 2021-12-31 | - | 5618 VERSAILLES LANE, SANFORD, FL, 32771 |
G15000123657 | FAMILY POOL & SPA | EXPIRED | 2015-12-08 | 2020-12-31 | - | 749 SR 436 WEST, ALTAMONTE SPRINGS, FL, 32714 |
G15000123204 | BRANROX LLC | EXPIRED | 2015-12-07 | 2020-12-31 | - | 749 SR 436 WEST, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 1321 Apopka Airport Road #55, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 1321 Apopka Airport Road #55, Apopka, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
Florida Limited Liability | 2015-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State