Entity Name: | BRANDON DAY SCHOOL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRANDON DAY SCHOOL, 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. |
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: | 17 May 2004 (21 years ago) |
Date of dissolution: | 31 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 May 2020 (5 years ago) |
Document Number: | L04000036981 |
FEI/EIN Number |
010820452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 PAULS DRIVE, BRANDON, FL, 33511, US |
Mail Address: | 1305 ZELLWOOD DRIVE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRANDON DAY SCHOOL LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 010820452 | 2024-04-26 | BRANDON DAY SCHOOL LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-26 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8134490700 |
Plan sponsor’s address | 1305 ZELLWOOD DRIVE, BRANDON, FL, 33511 |
Signature of
Role | Plan administrator |
Date | 2023-04-12 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8134490700 |
Plan sponsor’s address | 1305 ZELLWOOD DR, BRANDON, FL, 33511 |
Signature of
Role | Plan administrator |
Date | 2022-04-11 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8134490700 |
Plan sponsor’s address | 202 PAULS DRIVE, BRANDON, FL, 33511 |
Signature of
Role | Plan administrator |
Date | 2021-06-30 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8134490700 |
Plan sponsor’s address | 1305 ZELLWOOD DR, BRANDON, FL, 33511 |
Signature of
Role | Plan administrator |
Date | 2020-07-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Yokell Max | Member | 2552 Regal River Road, Valrico, FL, 33596 |
Yokell Carole | Agent | 1305 ZELLWOOD DRIVE, BRANDON, FL, 33511 |
yokell carole | Manager | 2552 Regal River Road, Valrico, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000109719 | THE ZELLWOOD INSTITUTE | EXPIRED | 2016-10-07 | 2021-12-31 | - | 202 PAULS DRIVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1305 ZELLWOOD DRIVE, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 202 PAULS DRIVE, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Yokell, Carole | - |
REINSTATEMENT | 2011-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2006-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
REINSTATEMENT | 2011-11-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State