Entity Name: | BROOKMAN HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | L17000005911 |
FEI/EIN Number | 81-4892148 |
Address: | 5703 Keaton Springs Dr., Lakeland, FL, 33811, US |
Mail Address: | P.O. BOX 93492, Lakeland, FL, 33804, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blackman Donnel E | Agent | 1580 Big Oaks Dr., Lakeland, FL, 33810 |
Name | Role | Address |
---|---|---|
BLACKMAN Donnel E | Auth | 1580 Big Oaks Dr, Lakeland, FL, 33810 |
Name | Role | Address |
---|---|---|
Blackman Theora | President | P.O. BOX 93492, Lakeland, FL, 33804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5703 Keaton Springs Dr., Lakeland, FL 33811 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Blackman, Donnel E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1580 Big Oaks Dr., 104, Lakeland, FL 33810 | No data |
REINSTATEMENT | 2020-06-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5703 Keaton Springs Dr., Lakeland, FL 33811 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2019-05-21 | BROOKMAN HOLDINGS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-07-13 |
REINSTATEMENT | 2020-06-30 |
LC Amendment and Name Change | 2019-05-21 |
ANNUAL REPORT | 2018-02-28 |
Florida Limited Liability | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State