Search icon

BROOKERIDGE LLC - Florida Company Profile

Company Details

Entity Name: BROOKERIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKERIDGE 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 Apr 2007 (18 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: L07000039757
FEI/EIN Number 208892177

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

Address: 2204 MLK BLVD, PANAMA CITY, FL, 32405
Mail Address: 11251 NW Pearidge Estates, Bristol, FL, 32321, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READ DAVID A Managing Member 11939 NW Hwy 20, Bristol, FL, 32321
READ TARA M Managing Member 11251 NW Pearidge Estates, Bristol, FL, 32321
READ TARA M Agent 11251 NW Pearidge Estates, Bristol, FL, 32321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08364900220 MERLE NORMAN EXPIRED 2008-12-29 2013-12-31 - 2204 MARTIN LUTHER KING BLVD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 - -
CHANGE OF MAILING ADDRESS 2014-04-08 2204 MLK BLVD, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 11251 NW Pearidge Estates, Bristol, FL 32321 -
REGISTERED AGENT NAME CHANGED 2013-04-26 READ, TARA M -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 2204 MLK BLVD, PANAMA CITY, FL 32405 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-14
Florida Limited Liability 2007-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State