Search icon

SUSAN BROWNER, LLC - Florida Company Profile

Company Details

Entity Name: SUSAN BROWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSAN BROWNER, 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 11 Jun 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L02000031326
FEI/EIN Number 320056852

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

Address: 4308 bridgehaven dr se., smyrna, GA, 30080, US
Mail Address: 4308 bridgehaven dr se., smyrna, GA, 30080, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNER SUSAN Managing Member 4308 Bridgehaven Dr SE, Smyrna, GA, 30080
TAPMAN KEN Managing Member 4308 Bridgehaven Dr SE, Smyrna, GA, 30080
TAPMAN KEN Agent 880 NE 33rd Street, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05157700047 PATIENTSPACE, LLC. ACTIVE 2005-06-06 2025-12-31 - 4308 BRIDGEHAVEN DR SE, SMYRNA, GA, 30080

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 880 NE 33rd Street, c/o Collins, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 4308 bridgehaven dr se., smyrna, GA 30080 -
CHANGE OF MAILING ADDRESS 2013-03-21 4308 bridgehaven dr se., smyrna, GA 30080 -

Documents

Name Date
LC Voluntary Dissolution 2021-06-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State