Entity Name: | BROOKS INSURANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jul 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L02000019173 |
FEI/EIN Number | 55-0789338 |
Address: | 7935 Airport-Pulling Rd N, N0 2, NAPLES, FL, 34109, US |
Mail Address: | 7935 Airport-Pulling Rd N, #2, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS JOHN C | Agent | 7935 Airport-Pulling Rd N, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BROOKS JOHN C | Managing Member | 7935 Airport-Pulling Rd N, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08196700079 | PRIMECARE AT PORT ORANGE | EXPIRED | 2008-07-14 | 2013-12-31 | No data | 740 DUNLAWTON AVE, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 7935 Airport-Pulling Rd N, N0 2, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 7935 Airport-Pulling Rd N, N0 2, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 7935 Airport-Pulling Rd N, #2, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | BROOKS, JOHN CSR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State