Search icon

BROTHER'S REMODELING & REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: BROTHER'S REMODELING & REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHER'S REMODELING & REPAIR, 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000006982
FEI/EIN Number 815023855

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

Address: 42573 MAGGIE JONES RD, PAISLEY, FL, 32767, US
Mail Address: 42573 MAGGIE JONES RD, PAISLEY, FL, 32767, US
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKEN MARIA Authorized Member 42573 MAGGIE JONES RD, PAISLEY, FL, 32767
HARTLEY CALEB Authorized Member 42573 MAGGIE JONES RD, PAISLEY, FL, 32767
KIDD SUSAN L Agent 441 SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 42573 MAGGIE JONES RD, PAISLEY, FL 32767 -
CHANGE OF MAILING ADDRESS 2021-04-19 42573 MAGGIE JONES RD, PAISLEY, FL 32767 -
REGISTERED AGENT NAME CHANGED 2021-04-19 KIDD, SUSAN L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 441 SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State