Entity Name: | S. P. BROWN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2014 (10 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L14000167910 |
FEI/EIN Number | 47-2379595 |
Address: | 10 White Gate Road, Oxford, CT, 06478, US |
Mail Address: | 10 White Gate Road, Oxford, CT, 06478, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DAVID P | Agent | 190 NW Emerson Place, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
BROWN SUSAN P | Manager | 10 White Gate Road, Oxford, CT, 06478 |
BROWN DAVID P | Manager | 10 White Gate Road, Oxford, CT, 06478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 10 White Gate Road, Oxford, CT 06478 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 10 White Gate Road, Oxford, CT 06478 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 190 NW Emerson Place, Boca Raton, FL 33432 | No data |
LC AMENDMENT | 2014-12-03 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-27 |
LC Amendment | 2014-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State