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. |
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 |
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 |
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 | - | - |
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