Search icon

BROWNING, LLC - Florida Company Profile

Company Details

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

BROWNING, 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 06 Jan 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: L03000014710
FEI/EIN Number 412092466

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

Address: 514 KENSINGTON LAKE CIRCLE, BRANDON, FL, 33511, US
Mail Address: 514 KENSINGTON LAKE CIRCLE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWING ROY H President 514 KENSINGTON LAKE CIRCLE, BRANDON, FL, 33511
CONNOR CHRISTOPHER J Agent 1484 PENNSYLANIA AVENUE, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073700002 THE BROWNING COMPANY EXPIRED 2008-03-13 2013-12-31 - 1910 E PALM AVE, #8212, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 514 KENSINGTON LAKE CIRCLE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-04-16 514 KENSINGTON LAKE CIRCLE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1484 PENNSYLANIA AVENUE, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2007-12-28 CONNOR, CHRISTOPHER J -
REINSTATEMENT 2007-12-28 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-09-04 - -

Documents

Name Date
LC Voluntary Dissolution 2011-01-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-10
REINSTATEMENT 2007-12-28
Reg. Agent Resignation 2007-04-19
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State