Search icon

BRADDOCK'S TREE CARE LLC

Company Details

Entity Name: BRADDOCK'S TREE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2016 (9 years ago)
Document Number: L16000010096
FEI/EIN Number 81-1180227
Address: 1407 Eastport Road, JACKSONVILLE, FL, 32218, US
Mail Address: 12681 BROWN JERSEY CT., JACKSONVILLE, FL, 32226, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Durell Cory Agent 12681 BROWN JERSEY CT., JACKSONVILLE, FL, 32226

Chief Executive Officer

Name Role Address
DURELL CORY Chief Executive Officer 12681 BROWN JERSEY CT., JACKSONVILLE, FL, 32226

Manager

Name Role Address
Durell Shannon K Manager 12681 BROWN JERSEY CT., JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132475 PALM TREE TRIMMING AND MORE ACTIVE 2022-10-24 2027-12-31 No data 12681 BROWN JERSEY CT, JACKSONVILLE, FL, 32226
G22000094926 BRADDOCKS TREE SERVICE ACTIVE 2022-08-11 2027-12-31 No data 12681 BROWN JERSEY CT, JACKSONVILLE, FL, 32226
G20000141222 BRADDOCK'S TREE CARE, LLC ACTIVE 2020-11-02 2025-12-31 No data 12681 BROWN JERSEY CT, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1407 Eastport Road, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2017-02-06 Durell, Cory No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 12681 BROWN JERSEY CT., JACKSONVILLE, FL 32226 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State