Search icon

BROWN'S CARPENTRY UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: BROWN'S CARPENTRY UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN'S CARPENTRY UNLIMITED, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000048621
FEI/EIN Number 200434346

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

Address: 831 Outlook Drive., Ponte Vedra, FL, 32081, US
Mail Address: 831 Outlook Drive, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kenneth A Manager 831 Outlook Drive, Ponte Vedra, FL, 32081
E Brown Mary E Managing Member 831 Outlook Drive., Ponte Vedra, FL, 32081
BROWN KENNETH A Agent 831 Outlook Drive, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 831 Outlook Drive, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2022-04-29 831 Outlook Drive., Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 831 Outlook Drive., Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2021-04-21 BROWN, KENNETH A. -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State