Search icon

BRIARPATCH III, LLC - Florida Company Profile

Company Details

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

BRIARPATCH III, 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 (21 years ago)
Date of dissolution: 13 Nov 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (4 months ago)
Document Number: L03000038862
FEI/EIN Number 200297521

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
JOHNSON SAMUEL V Agent 10881 CROOKED RIVER ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-13 - -
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 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 10881 CROOKED RIVER ROAD, 201, BONITA SPRINGS, FL 34135 -

Documents

Name Date
LC Voluntary Dissolution 2024-11-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State