Search icon

4001 BRANDON DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 4001 BRANDON DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4001 BRANDON DRIVE, 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L10000076611
FEI/EIN Number 273050912

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

Address: 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL, 33432, US
Mail Address: 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fred DeFalco, PA Agent 150 E. Palmetto Park Rd. Suite 800, BOCA RATON, FL, 33432
Fred DeFalco, PA Manager 150 E. Palmetto Park Rd. Suite 800, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-09-20 150 E. Palmetto Park Rd. Suite 800, C/O Fred DeFalco, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-09-20 Fred DeFalco, PA -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2011-07-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-17
LC Amendment 2011-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State