Search icon

BRAN NU' FANCY LLC

Company Details

Entity Name: BRAN NU' FANCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: L20000366232
FEI/EIN Number 85-3953564
Address: 4900 Cypress Gardens Rd, Winter Haven, FL, 33884, US
Mail Address: 760 Avenue C SW, Winter Haven, FL, 33880, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SPEAIGHT TEMESHA J Agent 760 Avenue C SW, Winter Haven, FL, 33880

Chief Executive Officer

Name Role Address
Thomas Raeshaun Chief Executive Officer 4900 Cypress Gardens Rd, Winter Haven, FL, 33884

Chief Financial Officer

Name Role Address
Neal LaTashia Chief Financial Officer 4900 Cypress Gardens Rd, Winter Haven, FL, 33884

Auth

Name Role Address
Speaight Temesha Auth 760 Avenue C SW, Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074416 BETHEL RENEW OUTREACH ACTIVE 2023-06-20 2028-12-31 No data 1182 N FLORENCE AVE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 4900 Cypress Gardens Rd, 44, Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2024-02-20 4900 Cypress Gardens Rd, 44, Winter Haven, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 760 Avenue C SW, A104, Winter Haven, FL 33880 No data
REINSTATEMENT 2022-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-17 SPEAIGHT, TEMESHA J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State