Search icon

R&C BRADY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: R&C BRADY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&C BRADY SERVICES 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: 27 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L16000018671
FEI/EIN Number 81-1471639

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

Address: 7715 E Allen Dr, Inverness, FL, 34450, US
Mail Address: 7715 E Allen Dr, Inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY RONNIE J Authorized Person 7715 E Allen Dr, Inverness, FL, 34450
Brady Cheryl L Authorized Person 7715 E Allen Dr, Inverness, FL, 34450
BRADY CHERYL L Agent 7715 E Allen Dr, Inverness, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 7715 E Allen Dr, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2021-10-25 7715 E Allen Dr, Inverness, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 7715 E Allen Dr, Inverness, FL 34450 -
LC NAME CHANGE 2020-02-28 R&C BRADY SERVICES LLC -
LC NAME CHANGE 2016-02-08 R&C BRADY PROPERTY MANAGEMENT & LAWN CARE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-03-18
LC Name Change 2020-02-28
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State