Search icon

BROCKWAY MORAN & PARTNERS AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: BROCKWAY MORAN & PARTNERS AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROCKWAY MORAN & PARTNERS AVIATION, 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: 10 Mar 2005 (20 years ago)
Date of dissolution: 11 Jul 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2013 (12 years ago)
Document Number: L05000024238
FEI/EIN Number NOT APPLICABLE

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

Address: 225 NE MIZNER BLVD., SUITE 700, BOCA RATON, FL, 33432
Mail Address: 225 NE MIZNER BLVD., SUITE 700, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCKWAY PETER C Manager 225 NE MIZNER BOULEVARD, SUITE 700, BOCA RATON, FL, 33432
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-07-11 - -
REGISTERED AGENT NAME CHANGED 2010-06-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-02 225 NE MIZNER BLVD., SUITE 700, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2008-07-02 225 NE MIZNER BLVD., SUITE 700, BOCA RATON, FL 33432 -
AMENDMENT 2005-03-15 - -

Documents

Name Date
LC Voluntary Dissolution 2013-07-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-16
Reg. Agent Change 2010-06-17
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State