Entity Name: | BRAWLEY LAKESIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAWLEY LAKESIDE, 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: | 17 Oct 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000191142 |
FEI/EIN Number |
81-4157914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256, US |
Mail Address: | 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silverfield Leed C | President | 10175 Fortune Parkway, Jacksonville, FL, 32256 |
Breeding Helen | Vice President | 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256 |
Silverfield Gary | Vice President | 10175 Fortune Parkway, Jacksonville, FL, 32256 |
Hanson Karl | Vice President | 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256 |
SILVERFIELD DEVELOPEMENT COMPANY | Agent | 10175 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256 |
SILVERFIELD DEVELOPMENT COMPANY | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-11 |
Florida Limited Liability | 2016-10-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State