Search icon

MCBREARTY & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MCBREARTY & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCBREARTY & ASSOCIATES, 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L10000035378
FEI/EIN Number 541886646

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

Address: 538 Dove Pointe, OSPREY, FL, 34229, US
Mail Address: 538 Dove Pointe, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McBrearty Bruce Owne 538 Dove Pointe, Osprey, FL, 37229
FARR NADA Agent 7333 SCOTLAND WAY, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132251 MCBREARTY & PARADISE, LLC EXPIRED 2018-12-14 2023-12-31 - 8499 SOUTH TAMIAMI TRAIL #247, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
CHANGE OF MAILING ADDRESS 2015-01-12 538 Dove Pointe, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 538 Dove Pointe, OSPREY, FL 34229 -
REINSTATEMENT 2011-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-21 7333 SCOTLAND WAY, #1212, SARASOTA, FL 34238 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State