Search icon

BROOKLINE CENTRAL FLORIDA COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BROOKLINE CENTRAL FLORIDA COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKLINE CENTRAL FLORIDA COMPANY, 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 20 Dec 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: L02000029032
FEI/EIN Number 810578472

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

Address: 227 WEST FAYETTE STREET, STE 300, SYRACUSE, NY, 13202
Mail Address: 227 WEST FAYETTE STREET, STE 300, SYRACUSE, NY, 13202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOMANS WILLIAM B Manager 227 WEST FAYETTE STREET, SUITE 300, SYRACUSE, NY, 13202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-12-20 - -
CANCEL ADM DISS/REV 2010-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 227 WEST FAYETTE STREET, STE 300, SYRACUSE, NY 13202 -
CHANGE OF MAILING ADDRESS 2010-02-03 227 WEST FAYETTE STREET, STE 300, SYRACUSE, NY 13202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2012-12-20
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-02-03
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-03
REINSTATEMENT 2004-11-02
REINSTATEMENT 2003-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State