Search icon

BROWN & BROWN PA HOLDING CO. 2, LLC - Florida Company Profile

Company Details

Entity Name: BROWN & BROWN PA HOLDING CO. 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN & BROWN PA HOLDING CO. 2, 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: 31 Dec 2012 (12 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L12000162060
FEI/EIN Number 46-2673394

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

Address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUDSON RICHARD AJr. Manager 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114
AXIOM RE, LP Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000248255
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 300 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-04-24 300 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 -
LC STMNT OF RA/RO CHG 2019-09-18 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Merger 2023-12-22
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-17
CORLCRACHG 2019-09-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State