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 |
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 |
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 | - |
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