Search icon

BROOKE TAYLOR 23, LLC

Company Details

Entity Name: BROOKE TAYLOR 23, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000046881
FEI/EIN Number 451813273
Address: 1850 Forough Circle, Port Orange, FL, 32128, US
Mail Address: 1850 Forough Circle, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HARTMAN DINA M Agent 1850 Forough Circle, Port Orange, FL, 32128

Managing Member

Name Role Address
HARTMAN DINA M Managing Member 1850 Forough Circle, Port Orange, FL, 32128
HARTMAN EDWARD I Managing Member 1850 Forough Circle, Port Orange, FL, 32128
FRANCIS ELIZABETH Managing Member 1669 Arash circle, Port orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008874 BROOKE TAYLOR HAIR EXPIRED 2012-01-26 2017-12-31 No data 3506 S. NOVA RD., SUITE 3, PORT ORANGE, FL, 32127, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1850 Forough Circle, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2022-04-24 1850 Forough Circle, Port Orange, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2022-04-24 HARTMAN, DINA M. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1850 Forough Circle, Port Orange, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State