Search icon

BROOKSVILLE ANCIENT TRAIL, LLC - Florida Company Profile

Company Details

Entity Name: BROOKSVILLE ANCIENT TRAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKSVILLE ANCIENT TRAIL, 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: 08 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000061112
FEI/EIN Number 260439931

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

Address: 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL, 34113, US
Mail Address: 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO JOHN L Managing Member 8605 CHAMPIONS POINTE APT.104, NAPLES, FL, 34113
HURTADO JOHN L Agent 8605 CHAMPIONS POINTE, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185427 BELLE PARC RV RESORT EXPIRED 2009-12-16 2014-12-31 - PO BOX 11404, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2011-01-12 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-16
Florida Limited Liability 2007-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State