Search icon

BRANDON MALL SW, LLC

Company Details

Entity Name: BRANDON MALL SW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000106306
FEI/EIN Number 203736669
Mail Address: 300 E Madison St, Suite 202, TAMPA, FL, 33602, US
Address: 505 BRANDON TOWN CT, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HINES JAMES P Agent 315 S. HYDE PARK AVENUE, TAMPA, FL, 33606

President

Name Role Address
KHAN MASOOD K President 300 E Madison St, TAMPA, FL, 33602

Secretary

Name Role Address
KHAN NANCY C Secretary 300 E Madison St, TAMPA, FL, 33602

Treasurer

Name Role Address
KHAN NANCY C Treasurer 300 E Madison St, TAMPA, FL, 33602

Vice President

Name Role Address
KHAN KHALID V Vice President 300 E Madison St, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 505 BRANDON TOWN CT, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 505 BRANDON TOWN CT, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000008014 TERMINATED 1000000038353 7310 889 2006-12-14 2027-01-10 $ 9,277.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State