Search icon

BROOKSVILLE COMMONS, LLC

Company Details

Entity Name: BROOKSVILLE COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: L06000120388
FEI/EIN Number 208155226
Address: 16217 KITTRIDGE ST., VAN NUYS, CA, 91406, US
Mail Address: 16217 KITTRIDGE ST., VAN NUYS, CA, 91406, US
Place of Formation: FLORIDA

Agent

Name Role Address
KIMPTON WILLIAM Agent 605 PALM BLVD, DUNDIN, FL, 34698

Manager

Name Role Address
Weiss Scott J Manager 16217 Kittridge Street, Van Nuys, CA, 91406
Burke Robert CJr. Manager 10493 CALLUNA DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 16217 KITTRIDGE ST., VAN NUYS, CA 91406 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 KIMPTON, WILLIAM No data
CHANGE OF MAILING ADDRESS 2017-02-18 16217 KITTRIDGE ST., VAN NUYS, CA 91406 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 605 PALM BLVD, SUITE B, DUNDIN, FL 34698 No data
LC AMENDMENT 2015-03-02 No data No data
MERGER 2007-01-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000062335

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001110979 LAPSED CA-09-779 FIFTH JUDICIAL CIRCUIT 2010-12-06 2015-12-13 $835,495.00 FIFTH THIRD BANK, 201 E. KENNEDY BLVD, SUITE 1800, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State