Entity Name: | BRECKA & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRECKA & ASSOCIATES 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: | 30 Jan 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000024050 |
FEI/EIN Number |
81-5200951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6546 Blue Grosbeak Cir, BRANDENTON, FL, 34202, US |
Mail Address: | 6546 Blue Grosbeak Cir, BRANDENTON, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRECKA DAVID | Manager | 6546 Blue Grosbeak Cir, BRANDENTON, FL, 34202 |
McLeod Jason | Agent | 6412 N UNIVERSITY DRIVE, TAMARAC, FL, 33321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000031539 | FLORIDA SENIORS | EXPIRED | 2017-03-24 | 2022-12-31 | - | 8198 NATURES WAY, UNIT 11, BRANDENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 6546 Blue Grosbeak Cir, BRANDENTON, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 6412 N UNIVERSITY DRIVE, SUITE 121, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 6546 Blue Grosbeak Cir, BRANDENTON, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | McLeod, Jason | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
REINSTATEMENT | 2020-04-01 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State