Search icon

BRANROX,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CZECH DONALD R Authorized Member 7643 GATE PARKWAY, JACKSONVILLE, FL, 32256
LABRET STEVEN M Agent 130 PASADENA PLACE, SANFORD, FL, 32771

Fictitious Names

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

Events

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 -

Documents

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