Search icon

THE BRANDYWINE ORGANIZATION, LLC - Florida Company Profile

Company Details

Entity Name: THE BRANDYWINE ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BRANDYWINE ORGANIZATION, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000006474
FEI/EIN Number 010643419

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

Address: 1411 STATE ROUTE 35 NORTH, OCEAN, NJ, 07712
Mail Address: 1411 STATE ROUTE 35 NORTH, OCEAN, NJ, 07712
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZEL BRUCE Managing Member 1411 STATE ROUTE 35 NORTH, OCEAN, NJ, 07712
WALLACE DAVID J Agent 215 N. FEDERAL HIGHWAY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 1411 STATE ROUTE 35 NORTH, OCEAN, NJ 07712 -
REGISTERED AGENT NAME CHANGED 2009-03-25 WALLACE, DAVID JESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 215 N. FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2009-03-25 1411 STATE ROUTE 35 NORTH, OCEAN, NJ 07712 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-25
REINSTATEMENT 2003-11-03
Reg. Agent Change 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State