Search icon

BRUMMER DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BRUMMER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUMMER DEVELOPMENT, 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: L12000145054
FEI/EIN Number 46-1499678

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

Address: 3426 SW 74TH AVE, Ocala, FL, 34474, US
Mail Address: PO BOX 832562, Ocala, FL, 34483, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUMMER ANTHONY Manager 3426 SW 74TH AVE, Ocala, FL, 34474
brummer a Agent 3426 SW 74TH AVE, Ocala, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125987 ATLANTIC SOUTHERN HOMES EXPIRED 2018-11-28 2023-12-31 - 328 NE 1ST AVE, 100, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 3426 SW 74TH AVE, Ocala, FL 34474 -
REGISTERED AGENT NAME CHANGED 2019-06-17 brummer, a -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 3426 SW 74TH AVE, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2019-03-26 3426 SW 74TH AVE, Ocala, FL 34474 -
LC AMENDMENT 2015-10-30 - -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000285144 ACTIVE 2019-CA-2230 MARION CTY CIR CT FL 2020-07-28 2025-09-15 $32,610.61 GP MASONRY AND CONCRETE OF OCALA, INC., NKA GP MASONRY CONCRETE OF OCALA, LLC, 1721 SE 16TH AVENUE, OCALA, FL 34471
J20000221495 ACTIVE 16-2019-CA-004144 FOURTH JUDICIAL CIRCUIT DUVAL 2020-03-03 2025-05-28 $80,737.47 HEIDI BOWERS, 230 CANAL BLVD., SUITE 3, PONTE VEDRA BEACH, FL 32082

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-28
AMENDED ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-31
LC Amendment 2015-10-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State