Search icon

BRIARPATCH II, LLC - Florida Company Profile

Company Details

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

BRIARPATCH II, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L03000038859
FEI/EIN Number 200297476

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

Address: 10881 Crooked River Road, BONITA SPRINGS, FL, 34135, US
Mail Address: 10881 Crooked River Road, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SAMUEL V Manager 10881 Crooked River Road, Bonita Springs, FL, 34135
COPELAND TORY V Manager 15941 CINDY COURT, FORT MYERS, FL, 33908
JOHNSON SAMUEL V Agent 10881 CROOKED RIVER ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-04 - -
LC REVOCATION OF DISSOLUTION 2024-01-08 - -
VOLUNTARY DISSOLUTION 2023-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 10881 CROOKED RIVER ROAD, 201, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 10881 Crooked River Road, 201, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-01-13 10881 Crooked River Road, 201, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-01-13 JOHNSON, SAMUEL V -

Documents

Name Date
LC Voluntary Dissolution 2024-03-04
LC Revocation of Dissolution 2024-01-08
VOLUNTARY DISSOLUTION 2023-12-11
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State