Search icon

BRUNER PARKS LLC - Florida Company Profile

Company Details

Entity Name: BRUNER PARKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUNER PARKS 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000116149
FEI/EIN Number 453587000

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

Address: 611 SE PALM BEACH ROAD, STUART, FL, 34994, US
Mail Address: 611 SE PALM BEACH ROAD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS RALPH H Manager 611 SE PALM BEACH ROAD, STUART, FL, 34994
Parks Ralph G Agent 611 SE Palm Beach Road, STUART, FL, 34994
BRUNER JEFFREY C Manager 1107 SE Monterey Commons Blvd, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 Parks, Ralph G -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 611 SE Palm Beach Road, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 611 SE PALM BEACH ROAD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2016-03-30 611 SE PALM BEACH ROAD, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State