Search icon

THE BROWN EMPOWERMENT LLC - Florida Company Profile

Company Details

Entity Name: THE BROWN EMPOWERMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BROWN EMPOWERMENT 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: 06 Oct 2005 (20 years ago)
Date of dissolution: 07 Aug 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2012 (13 years ago)
Document Number: L05000098926
FEI/EIN Number 300386048

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

Address: 3100 UNIVERSITY BLVD S, STE 301, JACKSONVILLE, FL, 32216, US
Mail Address: 3100 UNIVERSITY BLVD S, STE 301, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS SANTHEA M Agent 3100 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
HICKS SANTHEA L Managing Member 3100 UNIVERSITY BLVD. SOUTH / SUITE 301, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-08-07 - -
LC AMENDMENT 2012-08-03 - -
REGISTERED AGENT NAME CHANGED 2012-05-04 HICKS, SANTHEA MNG DIR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3100 UNIVERSITY BLVD. SOUTH, SUITE 301, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2009-10-02 3100 UNIVERSITY BLVD S, STE 301, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-02 3100 UNIVERSITY BLVD S, STE 301, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2009-06-24 - -
LC NAME CHANGE 2009-06-24 THE BROWN EMPLOMENT LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-16 - -

Documents

Name Date
LC Voluntary Dissolution 2012-08-07
LC Amendment 2012-08-06
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
LC Name Change 2009-06-24
CORAPREIWP 2009-06-24
REINSTATEMENT 2006-10-16
Florida Limited Liabilites 2005-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State