Search icon

BRYHER ENTERPRISES, INC.

Company Details

Entity Name: BRYHER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2006 (18 years ago)
Document Number: P06000106260
FEI/EIN Number 743188146
Address: 8297 Champions Gate Blvd #358, Davenport, FL, 33896, US
Mail Address: 8297 Champions Gate Blvd #358, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS KEVIN Agent 8297 Champions Gate Blvd #358, Davenport, FL, 33896

President

Name Role Address
WELLS KEVIN President 8297 Champions Gate Blvd #358, Davenport, FL, 33896

Vice President

Name Role Address
WELLS CHRISTINE Vice President 8297 Champions Gate Blvd #358, Davenport, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125250 THE POOL HUT EXPIRED 2016-11-18 2021-12-31 No data 8297 CHAMPIONS GATE BLVD #358, DAVENPORT, FL, 33896
G13000106359 BRYHER SERVICES EXPIRED 2013-10-29 2018-12-31 No data 8297 CHAMPIONS GATE BLVD #358, CHAMPIONS GATE, FLORIDA, FL, 33896
G13000106364 CRISP & CLEAN EXPIRED 2013-10-29 2018-12-31 No data 8297 CHAMPIONS GATE BLVD #358, CHAMPIONS GATE, FL, 33896
G08107900306 FLORIDA PROPERTY SERVICES EXPIRED 2008-04-16 2013-12-31 No data #130, 3956 TOWN CENTRE BLVD., ORLANDO, FL, 32837
G07208700021 CHEETAM SERVICES EXPIRED 2007-07-27 2012-12-31 No data 109 E 13RH ST UNIT A, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8297 Champions Gate Blvd #358, Davenport, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8297 Champions Gate Blvd #358, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2019-02-03 8297 Champions Gate Blvd #358, Davenport, FL 33896 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State