Entity Name: | LAW OFFICE OF BRANDON J. GIBSON, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAW OFFICE OF BRANDON J. GIBSON, PLLC 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. |
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: | 14 Oct 2014 (11 years ago) |
Date of dissolution: | 13 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2022 (3 years ago) |
Document Number: | L14000160109 |
FEI/EIN Number |
47-2063133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 Inverrary Blvd, Lauderhill, FL, 33319, US |
Mail Address: | 3800 Inverrary Blvd., Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON BRANDON J | Manager | 3800 Inverrary Blvd., Lauderhill, FL, 33319 |
GIBSON BRANDON J | Agent | 3800 Inverrary Blvd., Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 3800 Inverrary Blvd., 401-T, Lauderhill, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-02 | 3800 Inverrary Blvd, 401-T, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2016-11-02 | 3800 Inverrary Blvd, 401-T, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2016-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | GIBSON, BRANDON J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-11-02 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State