Search icon

PIASBRANDON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIASBRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIASBRANDON, 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: 27 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000104441
FEI/EIN Number 81-2827784

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

Address: 2419 Laurel Glen Dr., Lakeland, Fl. 33803, lakeland, FL, 33803, US
Mail Address: 2419 Laurel Glen Dr., Lakeland, Fl. 33803, lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMERS DENNIS Manager 1435 FAIRHAVEN DRIVE, LAKELAND, FL, 33803
MILLER DAVID A Agent 225 EAST LEMON STREET, STE 300, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 2419 Laurel Glen Dr., Lakeland, Fl. 33803, lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2018-10-09 2419 Laurel Glen Dr., Lakeland, Fl. 33803, lakeland, FL 33803 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 MILLER, DAVID A -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000293249 TERMINATED 1000000823305 HILLSBOROU 2019-04-16 2039-04-24 $ 2,531.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000074617 TERMINATED 1000000770876 HILLSBOROU 2018-01-30 2038-02-21 $ 1,263.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000025486 TERMINATED 1000000768220 HILLSBOROU 2018-01-11 2038-01-17 $ 7,091.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000000711 TERMINATED 1000000764393 HILLSBOROU 2017-12-19 2037-12-28 $ 5,012.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-05-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State