Search icon

SARAH BROWN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SARAH BROWN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARAH BROWN PROPERTIES, 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: 19 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000045667
FEI/EIN Number 266681091

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

Address: 1823 east la rua street, PENSACOLA, FL, 32501, US
Mail Address: 1823 east la rua street, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WALTER F Manager 1823 east la rua street, PENSACOLA, FL, 32501
BROWN WALTER F Agent 1823 east la rua street, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031746 5ELEVEN PALAFOX EVENT HOSTING EXPIRED 2012-04-02 2017-12-31 - 1823 EAST LA RUA STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1823 east la rua street, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2016-01-28 1823 east la rua street, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1823 east la rua street, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State