Search icon

BRANDSAFWAY INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: BRANDSAFWAY INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (6 months ago)
Document Number: M05000003833
FEI/EIN Number 133909680

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

Address: 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA, 30339, US
Mail Address: 600 Galleria Pkwy SE, SUITE 1100, Atlanta, GA, 30339, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Brush Graham Manager 600 Galleria Pkwy SE, Atlanta, GA, 30339
Miller Mindy Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Heath Robert D Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Lacy Ron S Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101216 BRAND ENERGY SERVICES, LLC EXPIRED 2016-09-15 2021-12-31 - 111 THOMPSON ROAD, CULLODEN, WV, 25510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 -
REGISTERED AGENT NAME CHANGED 2024-10-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-10-09 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-27 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA 30339 -
LC NAME CHANGE 2019-03-22 BRANDSAFWAY INDUSTRIES LLC -
LC NAME CHANGE 2008-01-07 BRAND ENERGY SERVICES LLC -

Documents

Name Date
REINSTATEMENT 2024-10-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-27
LC Name Change 2019-03-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State