Search icon

BRUNNER MARINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BRUNNER MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUNNER MARINE SERVICES 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: 01 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L16000164633
FEI/EIN Number 81-3900404

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

Address: 3100 PHOENIX AVE, OLDSMAR, FL, 34677, US
Mail Address: 3100 PHOENIX AVE, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunner Joshua P Mr 3100 PHOENIX AVE, OLDSMAR, FL, 34677
BRUNNER JOSHUA P Agent 3100 PHOENIX AVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3100 PHOENIX AVE, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3100 PHOENIX AVE, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2021-02-03 3100 PHOENIX AVE, OLDSMAR, FL 34677 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 BRUNNER, JOSHUA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-09-12 BRUNNER MARINE SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008175 TERMINATED 1000000975836 PINELLAS 2023-12-28 2044-01-03 $ 1,437.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State