Entity Name: | BRUESKE RAILROAD CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRUESKE RAILROAD CONSULTING, 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: |
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: | 21 Oct 2015 (10 years ago) |
Document Number: | L15000179299 |
FEI/EIN Number |
47-5372944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2998 Bonifay Path, THE VILLAGES, FL, 32163, US |
Mail Address: | 2998 Bonifay Path, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUESKE THOMAS | Manager | 2998 Bonifay Path, THE VILLAGES, FL, 32163 |
Brueske Thomas Manager | Manager | 2998 Bonifay Path, THE VILLAGES, FL, 32163 |
Brueske Thomas MManager | Agent | 2998 Bonifay Path, THE VILLAGES, FL, 32163 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000028406 | LITHIUM GOLF CART BATTERIES | ACTIVE | 2020-03-05 | 2025-12-31 | - | 2998 BONIFAY PATH, THE VILLAGES, FL, 32163 |
G19000100067 | TMB CONTRACTORS | EXPIRED | 2019-09-12 | 2024-12-31 | - | 2998 BONIFAY PATH, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Brueske, Thomas M, Manager | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 2998 Bonifay Path, THE VILLAGES, FL 32163 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 2998 Bonifay Path, THE VILLAGES, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 2998 Bonifay Path, THE VILLAGES, FL 32163 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State