Search icon

BRANAMJAMES CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BRANAMJAMES CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANAMJAMES CONSTRUCTION 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: 06 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000032159
FEI/EIN Number 200395816

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

Address: 1576 BELLA CRUZ DR,, SUITE 417, THE VILLAGES, FL, 32159, US
Mail Address: 710 N 14TH ST, LEESBURG, FL, 34748, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMET ARTHUR Manager 25717 SANTOS WAY, WESLEY CHAPEL, FL, 33544
BRANAM JAMES Vice President 710 N 14TH ST, LEESBURG, FL, 34748
Ryder David Rece 4613 No. University Dr., Coral Springs, FL, 33067
Ryder David Agent 4613 No. University Dr., Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4613 No. University Dr., #175, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2019-04-11 Ryder, David -
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 1576 BELLA CRUZ DR,, SUITE 417, THE VILLAGES, FL 32159 -
LC AMENDMENT 2018-08-01 - -
LC AMENDMENT 2018-05-16 - -
LC STMNT OF AUTHORITY 2018-05-03 - -
LC AMENDMENT 2018-04-11 - -
LC AMENDMENT 2018-04-09 - -
LC AMENDMENT 2018-04-04 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-11
LC Amendment 2018-08-01
LC Amendment 2018-05-16
CORLCAUTH 2018-05-03
LC Amendment 2018-04-11
LC Amendment 2018-04-09
LC Amendment 2018-04-04
CORLCAUTH 2018-04-04
CORLCAUTH 2018-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State