Search icon

PHILLIP Q BROOKS LLC - Florida Company Profile

Company Details

Entity Name: PHILLIP Q BROOKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIP Q BROOKS 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L14000008582
FEI/EIN Number 46-4589599

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

Address: 109 Pineapple Drive, WINTER HAVEN, FL, 33884, US
Mail Address: 109 Pineapple Drive, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS PHILLIP Authorized Member 109 Pineapple Drive, WINTER HAVEN, FL, 33884
Brooks Amanda Agent 109 Pineapple Drive, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 109 Pineapple Drive, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 109 Pineapple Drive, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2021-04-26 109 Pineapple Drive, WINTER HAVEN, FL 33884 -
LC NAME CHANGE 2021-04-15 PHILLIP Q BROOKS LLC -
LC NAME CHANGE 2018-02-20 PARAGON TOUCH HOME INSPECTIONS AND RENOVATIONS -
LC NAME CHANGE 2017-08-10 HOME INSPECTIONS BY PARAGON TOUCH LLC -
REGISTERED AGENT NAME CHANGED 2017-03-24 Brooks, Amanda -
LC NAME CHANGE 2014-07-31 PARAGON TOUGH LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-04-26
LC Name Change 2021-04-15
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-09-09
LC Name Change 2018-02-20
ANNUAL REPORT 2018-02-17
LC Name Change 2017-08-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State