Search icon

BRANDYWINE HOMES USA LLC - Florida Company Profile

Company Details

Entity Name: BRANDYWINE HOMES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDYWINE HOMES USA 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 03 Jun 2024 (9 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (9 months ago)
Document Number: L14000104126
FEI/EIN Number 464307825

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

Address: 1691 PHOENIX BLVD, SUITE 280, ATLANTA, GA, 30349, US
Mail Address: 1691 PHOENIX BLVD, SUITE 280, ATLANTA, GA, 30349, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
TA 83 HOLDINGS, LLC Member 853 BROADWAY, 20TH FLOOR, SUITE 2014, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-06-03 - -
CHANGE OF MAILING ADDRESS 2023-04-12 1691 PHOENIX BLVD, SUITE 280, ATLANTA, GA 30349 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1691 PHOENIX BLVD, SUITE 280, ATLANTA, GA 30349 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Incorporating Services, Ltd. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-02-22 - -
LC STMNT OF RA/RO CHG 2021-01-25 - -
LC AMENDMENT 2017-07-07 - -
LC STMNT OF RA/RO CHG 2017-06-20 - -
LC AMENDMENT 2017-01-03 - -

Documents

Name Date
LC Voluntary Dissolution 2024-06-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-04-21
CORLCRACHG 2022-02-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-09-16
CORLCRACHG 2021-01-25
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State