Search icon

BROCK FRAZIER CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BROCK FRAZIER CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROCK FRAZIER CONSTRUCTION COMPANY, 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 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000044531
FEI/EIN Number 200873108

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

Address: 4341 THOMAS DRIVE BOX I-4, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 4341 THOMAS DRIVE BOX I-4, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toirac Brenda H Manager 4341 THOMAS DRIVE BOX I-4, PANAMA CITY, FL, 32408
Toirac Brenda H Agent 4341 THOMAS DRIVE BOX I-4, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 4341 THOMAS DRIVE BOX I-4, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 4341 THOMAS DRIVE BOX I-4, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2020-05-19 4341 THOMAS DRIVE BOX I-4, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2020-05-19 Toirac, Brenda H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State