Entity Name: | BRIS ENGINEERING, 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: | 09 Feb 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Aug 2018 (7 years ago) |
Document Number: | M07000000872 |
FEI/EIN Number |
720697665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8585 ARCHIVES AVENUE., SUITE 210, BATON ROUGE, LA, 70809, US |
Mail Address: | 8585 ARCHIVES AVENUE, BATON ROUGE, LA, 70809, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
DUPUY ANDY | Member | 2600 CITIPLACE DRIVE, BATON ROUGE, LA, 70808 |
Farris Anthony EJr. | Auth | 8585 ARCHIVES AVENUE., BATON ROUGE, LA, 70809 |
BROWN & ROOT INDUSTRIAL SERVICES, LLC | Member | - |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2018-08-30 | BRIS ENGINEERING, LLC | - |
CHANGE OF MAILING ADDRESS | 2015-08-24 | 8585 ARCHIVES AVENUE., SUITE 210, BATON ROUGE, LA 70809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-24 | 8585 ARCHIVES AVENUE., SUITE 210, BATON ROUGE, LA 70809 | - |
LC AMENDMENT AND NAME CHANGE | 2015-06-30 | WINK ENGINEERING, L.L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC NAME CHANGE | 2012-06-18 | WILLBROS ENGINEERS, LLC | - |
REINSTATEMENT | 2011-08-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2010-02-11 | WINK ENGINEERING, LLC | - |
LC AMENDMENT | 2009-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-07-01 |
LC Name Change | 2018-08-30 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State