Search icon

BROOK PLAZA COMMONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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