Search icon

FORT BROOKE INVESTMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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