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. |
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 |
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 |
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 |
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 | - |
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