Search icon

JOHN BROCK-EDGAR LLC - Florida Company Profile

Company Details

Entity Name: JOHN BROCK-EDGAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN BROCK-EDGAR 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: 23 Dec 2014 (10 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L14000194616
FEI/EIN Number 47-2659276

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

Address: 3505 Lake Lynda Drive, ORLANDO, FL, 32817, US
Mail Address: 3505 Lake Lynda Drive, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK-EDGAR JOHN Member 2710 WILLOW DROP WAY, OVIEDO, FL, 32766
Purple Processing & Tax Services LLC Agent 3505 Lake Lynda Drive, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 3505 Lake Lynda Drive, Suite 200, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2021-01-19 3505 Lake Lynda Drive, Suite 200, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 3505 Lake Lynda Drive, Suite 200, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Purple Processing & Tax Services LLC -
LC NAME CHANGE 2016-11-21 JOHN BROCK-EDGAR LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
LC Name Change 2016-11-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State