Entity Name: | BREAK THE SILENCE COUNSELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREAK THE SILENCE COUNSELING, 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: | 27 Aug 2007 (18 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | L07000087256 |
FEI/EIN Number |
260825818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 South Oakwood Drive, Brandon, FL, 33511, US |
Mail Address: | 3722 HOLLOW WOOD DRIVE, VALRICO, FL, 33596 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEYNES-BRYANT DAISY | President | 3722 HOLLOW WOOD DR, VALRICO, FL, 33596 |
Deynes Bryant Daisy | Agent | 3722 HOLLOW WOOD DR, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-16 | Deynes Bryant, Daisy | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-03 | 201 South Oakwood Drive, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 201 South Oakwood Drive, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-17 | 3722 HOLLOW WOOD DR, VALRICO, FL 33596 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-16 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State