Search icon

BROCK 1 LLC - Florida Company Profile

Company Details

Entity Name: BROCK 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROCK 1 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L18000253669
FEI/EIN Number 83-2386132

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

Address: 339 W ASTER COURT, KISSIMMEE, FL, 34759, US
Mail Address: 3428 W Price Blvd, North Port, FL, 34286, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIMAN MARCUS B Manager 339 W ASTER COURT, KISSIMMEE, 34759
HOLLIMAN MARCUS F Authorized Representative 3526 FOREST RIDGE LANE, KISSIMMEE, 34741
HOLLIMAN MARCUS B Agent 339 W ASTER COURT, KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118272 BROCK HOMES ACTIVE 2023-09-25 2028-12-31 - 339 W ASTER COURT, POINCIANA, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 339 W ASTER COURT, KISSIMMEE, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 339 W ASTER COURT, KISSIMMEE, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 339 W ASTER COURT, KISSIMMEE, FL 34759 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 HOLLIMAN, MARCUS BROCK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State