Search icon

BRANDON LEGAL HELP, LLC - Florida Company Profile

Company Details

Entity Name: BRANDON LEGAL HELP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON LEGAL HELP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2013 (12 years ago)
Document Number: L13000130125
FEI/EIN Number 46-3765428

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

Address: 1209 Lakeside Dr., BRANDON, FL, 33510, US
Mail Address: 1209 Lakeside Dr., BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mackenzie Storch IRRV TR Manager 1209 Lakeside Dr., BRANDON, FL, 33510
Maeghan Solank IRRV TR Manager 1209 Lakeside Dr., BRANDON, FL, 33510
HOOGLANDER INGRID M Managing Member 1209 Lakeside Dr., BRANDON, FL, 33510
Kevin D Wrobel CPA PA Agent 900 Lithia Pinecrest Rd, brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041475 BRANDON DIVORCE HELP ACTIVE 2013-04-30 2028-12-31 - 1209 LAKESIDE DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 900 Lithia Pinecrest Rd, brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Kevin D Wrobel CPA PA -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 1209 Lakeside Dr., BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2014-02-12 1209 Lakeside Dr., BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State