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. |
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 |
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 |
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 |
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 | - | - |
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