Search icon

BRKC PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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