Entity Name: | BROWN ROAD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWN ROAD PROPERTIES, 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: | 10 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000015656 |
FEI/EIN Number |
271873689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 SW Bascom Norris Drive, Lake City, FL, 32025, US |
Mail Address: | 1140 SW Bascom Norris Drive, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUENCHEN JOHN R | Managing Member | 1140 SW Bascom Norris Drive, Lake City, FL, 32025 |
HICKMAN TREVOR E | Manager | 2555 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
NASH SYLVESTER T | Manager | 3624 NW BROWN ROAD, LAKE CITY, FL, 32055 |
CARPENTER KEVIN D | Manager | 12276 SAN JOSE BOULEVARD SUITE 618, JACKSONVILLE, FL, 32223 |
MUENCHEN JOHN R | Agent | 1140 SW Bascom Norris Drive, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-29 | 1140 SW Bascom Norris Drive, Suite #107, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2014-08-29 | 1140 SW Bascom Norris Drive, Suite #107, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-29 | 1140 SW Bascom Norris Drive, Suite #107, Lake City, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State