Search icon

BRANDSAFWAY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BRANDSAFWAY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M10000000656
FEI/EIN Number 341761339

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

Mail Address: 600 Galleria Pkwy SE, Atlanta, GA, 30339, US
Address: 2607 N. Grandview, Suite 130, Waukesha, WI, 53188, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Richards Roald A Secretary 600 Galleria Pkwy SE, Atlanta, GA, 30339
Lee Steven Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
Brush Graham President 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA, 30339
Heath Robert D Director 600 Galleria Pkwy SE, Suite 1100, Atlanta, GA, 30339
Lacy Ron Vice President 600 Galleria Pkwy SE, Atlanta, GA, 30339
SafeSource, LLC Managing Member 600 Galleria Pkwy SE, Atlanta, GA, 30339
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-27 2607 N. Grandview, Suite 130, Waukesha, WI 53188 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 2607 N. Grandview, Suite 130, Waukesha, WI 53188 -
LC NAME CHANGE 2018-06-01 BRANDSAFWAY SERVICES LLC -
LC STMNT OF RA/RO CHG 2018-02-08 - -
REGISTERED AGENT NAME CHANGED 2018-02-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-27
LC Name Change 2018-06-01
ANNUAL REPORT 2018-03-28
CORLCRACHG 2018-02-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State