Search icon

BRASHEAR WOOD & ASSOC., PL - Florida Company Profile

Company Details

Entity Name: BRASHEAR WOOD & ASSOC., PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRASHEAR WOOD & ASSOC., PL 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000036207
FEI/EIN Number 262423787

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

Address: 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605, US
Mail Address: 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASHEAR BRUCE Manager 925 NW 56TH TERRACE, GAINESVILLE, FL, 32605
BRASHEAR BRUCE Agent 925 N.W. 56TH TERRACE, SUITE C, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-12 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2013-07-12 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 -
LC AMENDMENT AND NAME CHANGE 2013-06-28 BRASHEAR WOOD & ASSOC., PL -
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 925 N.W. 56TH TERRACE, SUITE C, GAINESVILLE, FL 32605 -
LC NAME CHANGE 2012-02-20 BRASHEAR, MARSH & ASSOC., PL. -
LC NAME CHANGE 2010-06-02 BRASHEAR, MARSH & MCCARTY, PL -

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-07
AMENDED ANNUAL REPORT 2013-07-12
LC Amendment and Name Change 2013-06-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-21
LC Name Change 2012-02-20
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-07-01
LC Name Change 2010-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State