Search icon

BRANDON HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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