Search icon

BARBARA & PALMER BROOKS, LLC - Florida Company Profile

Company Details

Entity Name: BARBARA & PALMER BROOKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBARA & PALMER BROOKS, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000116805
FEI/EIN Number 203905610

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

Address: 1809 SWEET BAY CT., PLANT CITY, FL, 33566
Mail Address: 1809 SWEET BAY CT., PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKS SHARON B Managing Member 1809 SWEET BAY COURT, PLANT CITY, FL, 33566
BROOKS HENRY P Managing Member 13408 GOLF CREST WAY, TAMPA, FL, 33618
JONES BONNALEE B Managing Member PO BOX 55, CRYSTAL RIVER, FL, 34423
BROOKS JOSEPH R Managing Member 18975 CROOKED LANE, LUTZ, FL, 33548
DICKS SHARON B Agent 1809 SWEET BAY CT., PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1809 SWEET BAY CT., PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2010-03-29 1809 SWEET BAY CT., PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2010-03-29 DICKS, SHARON B -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 1809 SWEET BAY CT., PLANT CITY, FL 33566 -
LC AMENDMENT 2006-03-09 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-31
LC Amendment 2006-03-09
ANNUAL REPORT 2006-03-03
Florida Limited Liabilites 2005-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State