Search icon

BROOKSIDE HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROOKSIDE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2006 (19 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L06000072230
FEI/EIN Number 205241695
Mail Address: 5651 Halifax Ave, Fort Myers, FL, 33912, US
Address: 5651 HALIFAX AVE, FORT MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN MICHAEL Manager 5651 HALIFAX AVE, FORT MYERS, FL, 33912
SILVERMAN MIKE Agent 5651 HALIFAX AVE, FORT MYERS, FL, 33912

Form 5500 Series

Employer Identification Number (EIN):
205241695
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032761 MOE'S SOUTHWEST GRILL ACTIVE 2020-03-16 2025-12-31 - 5651 HALIFAX AVE, SUITE 2, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 5651 HALIFAX AVE, SUITE 2, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 5651 HALIFAX AVE, SUITE 2, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2015-02-23 5651 HALIFAX AVE, SUITE 2, FORT MYERS, FL 33912 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 SILVERMAN, MIKE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,331.14
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $35,900
Utilities: $3,000
Rent: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State