Search icon

BROTHER'S ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BROTHER'S ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHER'S ASSOCIATES, 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: 24 Oct 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000135653
FEI/EIN Number 46-1256112

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

Address: 29 3rd St North, St Petersburg, FL, 33701, US
Mail Address: 104 EAST BRANDON BOULEVARD, BRANDON, FL, 33511, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Ankit President 104 East Brandon Boulevard, Brandon, FL, 33511
Patel Minish Secretary 104 East Brandon Boulevard, Brandon, FL, 33511
Patel Parkash Treasurer 104 East Brandon Boulevard, Brandon, FL, 33511
Patel Shivas Vice President 8359 66th Way N, Pinellas Park, FL, 33781
Patel Ankit Agent 104 East Brandon Boulevard, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-07-18 29 3rd St North, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 29 3rd St North, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2016-07-11 Patel, Ankit -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 104 East Brandon Boulevard, Brandon, FL 33511 -
LC AMENDMENT 2013-11-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-11-03
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01
LC Amendment 2013-11-22
Florida Limited Liability 2012-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State