Search icon

WILLIAM JERRY BROCK, L.L.C. - Florida Company Profile

Company Details

Entity Name: WILLIAM JERRY BROCK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM JERRY BROCK, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: L04000065976
FEI/EIN Number 113726823

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

Address: 7056 Dills Road, Monticello, FL, 32344, US
Mail Address: 7056 Dills Road, Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORENSEN HANS C Manager 3918 DILLS ROAD, MONTICELLO, FL, 32344
Brock Sonja Manager 7056 Dills Road, Monticello, FL, 32344
BROCK Sonja O Agent 7056 Dills Road, Monticello, FL, 32344
Brock Benjamin C Manager 7056 Dills Road, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-18 - -
LC AMENDMENT 2021-03-02 - -
LC AMENDMENT 2019-12-12 - -
LC AMENDMENT 2017-12-12 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-01 - -
LC AMENDMENT 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-05 BROCK, Sonja O -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 7056 Dills Road, Monticello, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
LC Amendment 2021-03-18
LC Amendment 2021-03-02
ANNUAL REPORT 2020-04-30
LC Amendment 2019-12-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State