Search icon

WASHINGTON BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: WASHINGTON BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WASHINGTON BROTHERS, 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: 04 Dec 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L15000202580
FEI/EIN Number 47-5146360

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

Address: 14422 Hidden Court, Clermonte, FL, 34711, US
Mail Address: 14422 Hidden Court, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON TONY O Manager 14422 Hidden Court, Clermont, FL, 34711
WASHINGTON TONY O Agent 14422 Hidden Court, Clermont, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068107 SAFE WAY DELIVERY ACTIVE 2021-05-19 2026-12-31 - 14422 HIDDEN CT, CLERMONT, FL, 34711
G18000067112 JMI PROPERTY PRESERVATION AND MAINTENANCE SERVICES EXPIRED 2018-06-11 2023-12-31 - 444 LOS ALTOS WAY, # 304, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 14422 Hidden Court, Clermont, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 14422 Hidden Court, Clermonte, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-04-16 14422 Hidden Court, Clermonte, FL 34711 -
REINSTATEMENT 2019-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 WASHINGTON, TONY O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-04
CORLCDSMEM 2021-01-14
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-05-03
REINSTATEMENT 2017-04-30
Florida Limited Liability 2015-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State