Entity Name: | BRANDON FAMILY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000031218 |
FEI/EIN Number | 202618871 |
Mail Address: | 6311 Salt Creek Ave, Apollo Beach, FL, 33572, US |
Address: | 1218 Millennium Parkway, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MICHAEL | Agent | 6311 Salt Creek Ave, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
DAVIS MICHAEL | Managing Member | 414 W. ROBERTSON ST., BRANDON, FL, 33511 |
SEHRES RANDELL | Managing Member | 414 W. ROBERTSON ST., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-21 | 1218 Millennium Parkway, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-21 | 6311 Salt Creek Ave, Apollo Beach, FL 33572 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 1218 Millennium Parkway, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State