Search icon

GETDOWN BROWN COURIER EXPRESS, "L.L.C." - Florida Company Profile

Company Details

Entity Name: GETDOWN BROWN COURIER EXPRESS, "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GETDOWN BROWN COURIER EXPRESS, "L.L.C." 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: 27 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2024 (9 months ago)
Document Number: L18000204308
FEI/EIN Number 83-1732957

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

Address: 1632 HARDIN STREET, Quincy, FL, 32351, US
Mail Address: 1632 HARDIN STREET, Quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN Timothy E E President 1632 HARDIN STREET, Quincy, FL, 32351
BROWN TIMOTHY E Agent 1632 HARDIN STREET, Quincy, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144749 GETDOWN BROWN CLEANING SEVICES ACTIVE 2024-11-27 2029-12-31 - 1632 HARDIN STREET, QUINCY, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-21 1632 HARDIN STREET, Quincy, FL 32351 -
REGISTERED AGENT NAME CHANGED 2024-07-21 BROWN, TIMOTHY E -
REGISTERED AGENT ADDRESS CHANGED 2024-07-21 1632 HARDIN STREET, Quincy, FL 32351 -
REINSTATEMENT 2024-07-21 - -
CHANGE OF MAILING ADDRESS 2024-07-21 1632 HARDIN STREET, Quincy, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-07-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
LC Amendment 2018-09-14
Florida Limited Liability 2018-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State