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