Entity Name: | BRANDON HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRANDON HOLDINGS, 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. |
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: | 16 Jun 2015 (10 years ago) |
Date of dissolution: | 04 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | L15000103944 |
FEI/EIN Number |
47-4286306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2034 NORTHAM DR, FULLERTON, CA, 92833, US |
Address: | 2411 West Sand Lake Road, Suite E, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEON SHIN SOO YON | Agent | 2411 West Sand Lake Road, Suite E, ORLANDO, FL, 32809 |
JEON SHIN SOO YON | Manager | 2411 West Sand Lake Road, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | JEON SHIN, SOO YON | - |
LC AMENDMENT | 2022-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 2411 West Sand Lake Road, Suite E, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 2411 West Sand Lake Road, Suite E, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 2411 West Sand Lake Road, Suite E, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2019-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-07-19 |
LC Amendment | 2022-04-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-12-23 |
REINSTATEMENT | 2018-10-18 |
REINSTATEMENT | 2017-10-29 |
REINSTATEMENT | 2016-10-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State