Entity Name: | BROOK PLAZA COMMONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROOK PLAZA COMMONS 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: | 14 May 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000017398 |
FEI/EIN Number |
421593486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 1509, Collierville, TN, 38027, US |
Address: | 48 E. Old Country Rd., Mineola, NY, 11502, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALEKAN MANOUCHEHR | Managing Member | 48 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501 |
Everett Eric | Manager | P.O. Box 1509, Collierville, TN, 38027 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 48 E. Old Country Rd., Mineola, NY 11502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 48 E. Old Country Rd., Mineola, NY 11502 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | UNITED CORPORATE SERVICES, INC | - |
LC STMNT OF RA/RO CHG | 2016-11-07 | - | - |
LC STMNT OF RA/RO CHG | 2015-11-16 | - | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-08 |
CORLCRACHG | 2016-11-07 |
ANNUAL REPORT | 2016-03-02 |
CORLCRACHG | 2015-11-16 |
REINSTATEMENT | 2015-11-11 |
ANNUAL REPORT | 2014-01-20 |
REINSTATEMENT | 2013-07-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State