Search icon

BE BRANDON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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