Search icon

BRENCHARDON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BRENCHARDON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENCHARDON PROPERTIES, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 26 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2016 (8 years ago)
Document Number: L05000011815
FEI/EIN Number 202341344

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

Address: C/O Keller, 12007 Flicker Way, Cooper City, FL, 33026, US
Mail Address: C/O Keller, 12007 Flicker Way, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keller Donna-Jo M Auth 12007 Flicker Way, Cooper City, FL, 33026
KELLER CHARLES W Agent 12007 Flicker Way, Cooper City, FL, 33026
Keller Charles W Auth 12007 Flicker Way, Cooper City, FL, 33026
KELLER FAMILY HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-09 C/O Keller, 12007 Flicker Way, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2014-02-09 C/O Keller, 12007 Flicker Way, Cooper City, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-09 12007 Flicker Way, Cooper City, FL 33026 -
LC AMENDMENT 2010-03-19 - -
LC AMENDMENT 2008-07-28 - -
REGISTERED AGENT NAME CHANGED 2008-03-13 KELLER, CHARLES W -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-20
LC Amendment 2010-03-19
ANNUAL REPORT 2009-03-06
LC Amendment 2008-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State