Search icon

BRAZ BROTHERS TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: BRAZ BROTHERS TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAZ BROTHERS TRANSPORTATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2016 (9 years ago)
Date of dissolution: 01 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L16000079417
FEI/EIN Number 81-2469293

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

Address: 5205 12TH AVE SOUTH, GULFPORT, FL, 33707, US
Mail Address: 5205 12TH AVE SOUTH, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ALMEIDA AROLDO O Manager 5205 12TH AVE SOUTH, GULFPORT, FL, 33707
DE ALMEIDA AROLDO O Agent 5205 12th Avenue South, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 5205 12th Avenue South, Gulfport, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 5205 12TH AVE SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2023-05-03 5205 12TH AVE SOUTH, GULFPORT, FL 33707 -
LC NAME CHANGE 2021-02-03 BRAZ BROTHERS TRANSPORTATION LLC -
REGISTERED AGENT NAME CHANGED 2017-01-12 DE ALMEIDA, AROLDO O -
LC AMENDMENT 2016-06-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-01
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-27
LC Name Change 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State