Entity Name: | BRKC PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRKC PROPERTIES 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. |
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: | 08 Jun 2012 (13 years ago) |
Date of dissolution: | 24 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2022 (3 years ago) |
Document Number: | L12000078403 |
FEI/EIN Number |
460605318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6218 95th Street Circle East, Bradenton, FL, 34202, US |
Mail Address: | 6218 95th Street Circle East, Bradenton, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASKERUD Cathryn K | Manager | 6218 95th Street Circle East, Bradenton, FL, 34202 |
KELLY BRIAN R | Manager | 6098 O'Dell Street, Cumming, GA, 30040 |
KELLY CAROLYN M | Manager | 6098 O'Dell Street, Cumming, GA, 30040 |
Askerud Cathryn K | Agent | 6218 95th Street Circle East, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | Askerud, Cathryn Kelly | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 6218 95th Street Circle East, Bradenton, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 6218 95th Street Circle East, Bradenton, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 6218 95th Street Circle East, Bradenton, FL 34202 | - |
LC AMENDMENT | 2012-07-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State