Search icon

BRIGADOON ESTATES, LLC - Florida Company Profile

Headquarter

Company Details

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

BRIGADOON ESTATES, 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: 20 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000022555
FEI/EIN Number 200065819

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

Address: 9370 Lakebend Preserve Court, BONTIA SPRINGS, FL, 34135, US
Mail Address: 8951 BONITA BEACH ROAD, STE 525 / PMB 287, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRIGADOON ESTATES, LLC, NEW YORK 3118028 NEW YORK

Key Officers & Management

Name Role Address
BLUE HORIZON LIMITED PARTNERSHIP Managing Member 28462 ALTESSA WAY, 202, BONTIA SPRINGS, FL, 34135
HARRIS WILLIAM Agent 9370 Lakebend Preserve Court, BONTIA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 9370 Lakebend Preserve Court, BONTIA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 9370 Lakebend Preserve Court, BONTIA SPRINGS, FL 34135 -
LC AMENDMENT 2011-12-19 - -
CHANGE OF MAILING ADDRESS 2010-04-30 9370 Lakebend Preserve Court, BONTIA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
LC Amendment 2011-12-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State