Entity Name: | BE BRANDON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BE BRANDON 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: | 18 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | L16000034868 |
FEI/EIN Number |
81-3626176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6542 US HIGHWAY 41 N, APOLLO BEACH, FL, 33572, US |
Address: | 1033 W BRANDON BLVD, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
BEGGINS ENTERPRISES, INC. | Authorized Member | - |
BEGGINS CRAIG | Authorized Member | 6542 US HIGHWAY 41 N, APOLLO BEACH, FL, 33572 |
BROWN JOY | Treasurer | 6542 US HWY 41 N, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000122106 | CENTURY 21 BEGGINS ENTERPRISES | ACTIVE | 2016-11-10 | 2026-12-31 | - | 6542 US HIGHWAY 41 NORTH, SUITE 101, APOLLO BECH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2016-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-18 | 1033 W BRANDON BLVD, STE 8, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2017-01-10 |
LC Amendment | 2016-11-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State