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. |
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 |
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 |
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 | - |
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