Entity Name: | BRUSH UP LAND CLEARING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRUSH UP LAND CLEARING, 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. |
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: | 10 Jan 2007 (18 years ago) |
Date of dissolution: | 16 Feb 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2018 (7 years ago) |
Document Number: | L07000004021 |
FEI/EIN Number |
208250734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14301 LAKE YALE ROAD, UMATILLA, FL, 32784, US |
Mail Address: | 14301 LAKE YALE ROAD, UMATILLA, FL, 32784, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER OLIVER F | Managing Member | 14301 LAKE YALE ROAD, UMATILLA, FL, 32784 |
PARKER JUDY | Manager | 14301 LAKE YALE ROAD, UMATILLA, FL, 32784 |
RICHEY THOMAS W | Manager | 431 RICHEY RD, LEESBURG, FL, 34748 |
RICHEY APRIL P | Manager | 431 RICHEY ROAD, LEESBURG, FL, 34748 |
PARKER JUDITH C | Agent | 14301 LAKE YALE ROAD, UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-31 | 14301 LAKE YALE ROAD, UMATILLA, FL 32784 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-31 | 14301 LAKE YALE ROAD, UMATILLA, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2015-05-19 | 14301 LAKE YALE ROAD, UMATILLA, FL 32784 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-17 | PARKER, JUDITH C | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-02-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State