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 |
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 |
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 |
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 | - |
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