Search icon

BRONLEEWE FAMILY VACATION HOME, LLC - Florida Company Profile

Company Details

Entity Name: BRONLEEWE FAMILY VACATION HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRONLEEWE FAMILY VACATION HOME, 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: 31 Mar 2011 (14 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L11000038872
FEI/EIN Number 834039386

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

Address: 826 PLACIDO WAY NE, ST PETE, FL, 33704, US
Mail Address: 2809 W PLATT ST., TAMPA, FL, 33609, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONLEEWE KELLY Manager 826 PLACIDO WAY NE, ST PELE, FL, 33704
BRONLEEWE COTTON LAUREN Authorized Member 15904 BADEN PL, TAMPA, FL, 33609
WILSON MATHEW Authorized Member 158 S 152nd St, Burien, WA, 98148
Watson Krista Authorized Member 20 Hilltop Rd, Newton, AL, 36352
BRONLEEWE KELLY Agent 2809 W PLATT ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 826 PLACIDO WAY NE, ST PETE, FL 33704 -
LC AMENDMENT 2018-07-23 - -
CHANGE OF MAILING ADDRESS 2018-07-23 826 PLACIDO WAY NE, ST PETE, FL 33704 -
REGISTERED AGENT NAME CHANGED 2018-07-23 BRONLEEWE, KELLY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-07-29
LC Amendment 2018-07-23
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State