Search icon

BROKEN BOW ACRES, LLC - Florida Company Profile

Company Details

Entity Name: BROKEN BOW ACRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROKEN BOW ACRES, 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: 25 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000014117
FEI/EIN Number 46-1918716

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

Address: 5615 1ST AVENUE WEST, BRADENTON, FL, 34209, US
Mail Address: 5615 1ST AVENUE WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS BRIAN K Managing Member 5615 1ST AVENUE WEST, BRADENTON, FL, 34209
BEVELOCK THOMAS J Managing Member 16125 WATERLINE RD, BRADENTON, FL, 34212
ROGERS BRIAN K Agent 5615 1ST AVENUE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5615 1ST AVENUE WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2025-01-01 5615 1ST AVENUE WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-01-01 5615 1ST AVENUE WEST, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 5615 1ST AVENUE WEST, BRADENTON, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 ROGERS, BRIAN K -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-11-10
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State