Search icon

BRM HIDDEN CREEK, LLC - Florida Company Profile

Company Details

Entity Name: BRM HIDDEN CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRM HIDDEN CREEK, 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L06000069574
FEI/EIN Number NOT APPLICABLE

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

Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
Mail Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGT LOUIS E Manager 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801
ZIMMERMAN SCOTT Manager 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801
VOGT LOUIS E Agent 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-01-16 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2007-05-01 VOGT, LOUIS E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State