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. |
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 |
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 |
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 | - | - |
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