Search icon

BROOKS SUPPORT SERVICES, LLC

Company Details

Entity Name: BROOKS SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: L11000140990
FEI/EIN Number 454274287
Address: 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
URS AGENTS, LLC Agent

Director

Name Role Address
BAER DOUGLAS M Director 3599 UNIVERSITY BLVD., S, JACKSONVILLE, FL, 32216
Serkin Howard C Director 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
Tabor J. B Director 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
Mann Eric M Director 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216

Chairman

Name Role Address
BAER DOUGLAS M Chairman 3599 UNIVERSITY BLVD., S, JACKSONVILLE, FL, 32216

President

Name Role Address
BAER DOUGLAS M President 3599 UNIVERSITY BLVD., S, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
ROBERTS KRIS Vice President 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
DERIENZO VICTOR Vice President 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-01 BROOKS SUPPORT SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2020-08-21 URS AGENTS, LLC No data
LC STMNT OF RA/RO CHG 2020-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216 No data
LC STMNT OF RA/RO CHG 2018-02-07 No data No data
CHANGE OF MAILING ADDRESS 2012-01-17 3599 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216 No data

Documents

Name Date
LC Name Change 2024-05-01
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-22
CORLCRACHG 2020-08-21
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State