Search icon

BROOKSTONE CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BROOKSTONE CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKSTONE CAPITAL MANAGEMENT, 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: 28 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000070429
FEI/EIN Number 201846637

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

Address: 2920 DRANE FIELD ROAD, LAKELAND, FL, 33811
Mail Address: PO BOX 8087, LAKELAND, FL, 33802
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCY DAVID Managing Member 12609 WESTGATE STREET, OVERLAND PARK, KS, 66213
LASMAN JEFFREY M Agent C/O LASMAN LAW FIRM, P.A., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-04 - -
LC AMENDMENT 2011-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-20 2920 DRANE FIELD ROAD, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2006-04-06 2920 DRANE FIELD ROAD, LAKELAND, FL 33811 -
AMENDMENT 2005-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047786 TERMINATED 1000000568593 POLK 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001055113 TERMINATED 1000000438127 POLK 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000687353 TERMINATED 1000000335357 POLK 2012-10-15 2032-10-17 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
LC Amendment 2012-09-04
ANNUAL REPORT 2012-01-24
LC Amendment 2011-11-16
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-06
Amendment 2005-06-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State