Entity Name: | FORT BROOKE INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORT BROOKE INVESTMENT, 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: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Mar 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2016 (9 years ago) |
Document Number: | L04000060202 |
FEI/EIN Number |
753163959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 SOUTH GLEN AVENUE, TAMPA, FL, 33609 |
Mail Address: | 112 SOUTH GLEN AVENUE, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKER GLEN A | Managing Member | 112 SOUTH GLEN AVENUE, TAMPA, FL, 33609 |
COKER SUSAN W | Managing Member | 112 SOUTH GLEN AVE, TAMPA, FL, 33609 |
COKER GLEN A | Agent | 112 SOUTH GLEN AVENUE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | COKER, GLEN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 112 SOUTH GLEN AVENUE, TAMPA, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000183252 | TERMINATED | 1000000282377 | HILLSBOROU | 2012-12-20 | 2033-01-23 | $ 2,859.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-03-24 |
ANNUAL REPORT | 2015-02-09 |
Reg. Agent Resignation | 2014-11-14 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-03-06 |
ANNUAL REPORT | 2010-02-13 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State