Search icon

BRC FLORIDA HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRC FLORIDA HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRC FLORIDA HOLDINGS, 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: 02 Mar 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jan 2007 (18 years ago)
Document Number: L99000001177
FEI/EIN Number 593565940

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

Address: 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218, US
Mail Address: 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -
BRADDOCK WILLIAM K Manager 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218
WAAS LISA B Vice President 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-01-18 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-05 818 NORTH A1A SUITE 104, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 2007-09-05 FISHER, TOUSEY, LEAS & BALL, P.A. -
MERGER 2007-01-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000062527
LC AMENDED AND RESTATED ARTICLES 2006-12-20 - -
REINSTATEMENT 2005-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State