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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRYCE & SONS MILITARY AND AGRICULTURE TRUCK PARTS, LLC, MISSISSIPPI | 1315736 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
WASIELAK BRYCE | Authorized Member | 111 SUNRISE DR., FORT PIERCE, FL, 34945 |
WASIELAK LISA | Agent | 15850 John smith rd, Vancleave, FL, 39565 |
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 | - |
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