Search icon

CAPTAIN BROOKE DEROY, LLC - Florida Company Profile

Company Details

Entity Name: CAPTAIN BROOKE DEROY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPTAIN BROOKE DEROY, 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: 11 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000071978
FEI/EIN Number 260507623

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

Address: 6133 DEL RIO DRIVE, PORT ORANGE, FL, 32127, US
Mail Address: 6133 DEL RIO DRIVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROY BROOKE S Manager 6133 DEL RIO DRIVE, PORT ORANGE, FL, 32127
DEROY BROOKE S Agent 6133 DEL RIO DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 6133 DEL RIO DRIVE, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 6133 DEL RIO DRIVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2017-02-04 6133 DEL RIO DRIVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2017-02-04 DEROY, BROOKE S -
REINSTATEMENT 2017-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-02-04
REINSTATEMENT 2011-09-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-03
Florida Limited Liability 2007-07-11

Date of last update: 03 May 2025

Sources: Florida Department of State