Search icon

BROOKS INSURANCE SERVICES, LLC

Company Details

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

Agent

Name Role Address
BROOKS JOHN C Agent 7935 Airport-Pulling Rd N, NAPLES, FL, 34109

Managing Member

Name Role Address
BROOKS JOHN C Managing Member 7935 Airport-Pulling Rd N, NAPLES, FL, 34109

Fictitious Names

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

Events

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

Documents

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