Search icon

BROCK CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BROCK CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROCK CENTER, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000037931
FEI/EIN Number 260113648

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

Address: 4193 Asheland Overlook, Young Harris, GA, 30582, US
Mail Address: 4193 Asheland Overlook, Young Harris, GA, 30582, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDEAU NELSON A Manager 188 Front Street, Franklin, TN, 37064
BORDEAU SANDRA R Manager 188 Front Street, Franklin, TN, 37064
SCOTT MARIE P Manager 4193 Asheland Overlook, Young Harris, GA, 30582
SCOTT JOHN C Manager 4193 Asheland Overlook, Young Harris, GA, 30582
Woodward, Pirez & Lombardo, PA Agent 606 Bald Eagle Drive, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 4193 Asheland Overlook, Young Harris, GA 30582 -
CHANGE OF MAILING ADDRESS 2019-01-10 4193 Asheland Overlook, Young Harris, GA 30582 -
REGISTERED AGENT NAME CHANGED 2019-01-10 Woodward, Pirez & Lombardo, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 606 Bald Eagle Drive, Suite 500, Marco Island, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State