Search icon

J.F. BRENNAN DESIGN/BUILD, L.C. - Florida Company Profile

Company Details

Entity Name: J.F. BRENNAN DESIGN/BUILD, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.F. BRENNAN DESIGN/BUILD, 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: 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 15 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2016 (9 years ago)
Document Number: L96000000179
FEI/EIN Number 650647989

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

Address: 540 COLLEGE STREET, 2ND FLOOR, TORONTO, ON, M6G 1A6, CA
Mail Address: 540 COLLEGE STREET, 2ND FLOOR, TORONTO, ON, M6G 1A6, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN JOSEPH F Manager 510 College Street, TORONTO, M6G 16
GREENGLASS DANIEL J Manager 605 North Olive Avenue, West Palm Beach, FL, 33401
GREENGLASS DANIEL J Agent C/O J.F. BRENNAN DESIGN/BUILD L.C., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 540 COLLEGE STREET, 2ND FLOOR, TORONTO, ON M6G 1A6 CA -
CHANGE OF MAILING ADDRESS 2015-01-22 540 COLLEGE STREET, 2ND FLOOR, TORONTO, ON M6G 1A6 CA -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 C/O J.F. BRENNAN DESIGN/BUILD L.C., 605 North Olive Avenue, 2nd Floor, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2005-01-14 GREENGLASS, DANIEL JMGR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-15
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State