Entity Name: | BRANCH PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRANCH PROPERTY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 06 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000019367 |
FEI/EIN Number |
500002863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4191 DAIRY COURT, SUITE A1, PORT ORANGE, FL, 32129 |
Mail Address: | 345 CLYDE MORRIS BLVD STE 460, ORMOND BEACH, FL, 32174 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANCH ELMER RIII | Managing Member | 345 Clyde Morris Blvd, Ormond Beach, FL, 32174 |
E ROBERT BRANCH III, CHFC, CFP | Agent | 345 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-19 | E ROBERT BRANCH III, CHFC, CFP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 4191 DAIRY COURT, SUITE A1, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-04 | 345 CLYDE MORRIS BLVD, 460, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2006-04-19 | 4191 DAIRY COURT, SUITE A1, PORT ORANGE, FL 32129 | - |
LC AMENDMENT | 2006-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-06-26 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-10-15 |
REINSTATEMENT | 2009-10-19 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State