Search icon

BRYCE & SONS MILITARY AND AGRICULTURE TRUCK PARTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BRYCE & SONS MILITARY AND AGRICULTURE TRUCK PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRYCE & SONS MILITARY AND AGRICULTURE TRUCK PARTS, 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: 20 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L16000099022
FEI/EIN Number 81-2740150

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

Address: 111 SUNRISE DR., FORT PIERCE, FL, 34945, US
Mail Address: 15850 John smith rd, Vancleave, MS, 39565, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRYCE & SONS MILITARY AND AGRICULTURE TRUCK PARTS, LLC, MISSISSIPPI 1315736 MISSISSIPPI

Key Officers & Management

Name Role Address
WASIELAK BRYCE Authorized Member 111 SUNRISE DR., FORT PIERCE, FL, 34945
WASIELAK LISA Agent 15850 John smith rd, Vancleave, FL, 39565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 111 SUNRISE DR., FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 15850 John smith rd, Vancleave, FL 39565 -
LC NAME CHANGE 2020-05-15 BRYCE & SONS MILITARY AND AGRICULTURE TRUCK PARTS, LLC -
REGISTERED AGENT NAME CHANGED 2019-04-15 WASIELAK, LISA -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-02
LC Name Change 2020-05-15
ANNUAL REPORT 2020-05-06
Reg. Agent Change 2019-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State