Search icon

OLD BROCON OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: OLD BROCON OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD BROCON OF FLORIDA, 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L09000032124
FEI/EIN Number 26-4609034

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

Address: 7749 Normandy Boulevard, Jacksonville, FL, 32221, US
Mail Address: 640-C Matthews-Mint Hill Road, Matthews, NC, 28105, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Theodore P Agent 7749 Normandy Boulevard, Jacksonville, FL, 32221
BROCON, INC. Manager -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-01-02 OLD BROCON OF FLORIDA, LLC -
LC VOLUNTARY DISSOLUTION 2020-01-02 - -
LC AMENDMENT AND NAME CHANGE 2016-02-05 BROCON OF FLORIDA, LLC -
CHANGE OF MAILING ADDRESS 2016-01-29 7749 Normandy Boulevard, #145-225, Jacksonville, FL 32221 -
REGISTERED AGENT NAME CHANGED 2016-01-29 Moore, Theodore Patrick -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 7749 Normandy Boulevard, #145-225, Jacksonville, FL 32221 -
REINSTATEMENT 2016-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 7749 Normandy Boulevard, #145-225, Jacksonville, FL 32221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Name Change 2020-01-02
LC Voluntary Dissolution 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-06-30
LC Amendment and Name Change 2016-02-05
REINSTATEMENT 2016-01-29
Florida Limited Liability 2009-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State