Search icon

BRANDON DEAN LLC

Company Details

Entity Name: BRANDON DEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000085985
FEI/EIN Number 83-4364151
Address: 6039 Ellerston Way Unit 2028, Ave Maria, FL, 34142, US
Mail Address: 6039 Ellerston Way Unit 2028, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEAN BRANDON T Agent 5069 Arancia Ln, Ave Maria, FL, FL, 34142

Manager

Name Role Address
DEAN BRANDON T Manager 5069 Arancia Ln, Ave Maria, FL, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007919 SOUTH FLORIDA SELECT ACTIVE 2023-01-18 2028-12-31 No data 5069 ARANCIA LN, AVE MARIA, FL, FL, 34142
G19000076768 BEFORE THE LIGHTS EXPIRED 2019-07-16 2024-12-31 No data 5069 ARCADIA LN, AVA MARIA, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-11-27 6039 Ellerston Way Unit 2028, Ave Maria, FL 34142 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 6039 Ellerston Way Unit 2028, Ave Maria, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 5069 Arancia Ln, Ave Maria, FL, FL 34142 No data
REINSTATEMENT 2023-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-15 DEAN, BRANDON T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2023-01-12
REINSTATEMENT 2020-12-15
Florida Limited Liability 2019-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State