Search icon

BREEDEN BUILDING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BREEDEN BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREEDEN BUILDING, 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: 25 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000113271
FEI/EIN Number NOT APPLICABLE

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

Address: 1005 Kimberly ln, Lynn Haven, FL, 32444, US
Mail Address: 1005 Kimberly ln, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BREEDEN BUILDING, LLC, ALABAMA 000-868-728 ALABAMA

Key Officers & Management

Name Role Address
BREEDEN ROBERT Manager 1005 Kimberly ln, Lynn Haven, FL, 32444
Breeden Robert N Agent 1005 Kimberly ln, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-29 - -
REGISTERED AGENT NAME CHANGED 2022-11-29 Breeden, Robert N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1005 Kimberly ln, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2020-03-17 1005 Kimberly ln, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1005 Kimberly ln, Lynn Haven, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000419143 ACTIVE 231387CA CTY CT 20TH JUD CIR CHARLOTTE 2023-08-24 2028-09-12 $190,641.42 MARIA DEL CARMEN FRANANDEZ DE CORDOVA, 14640 CEMETERY ROAD, FORT MEYERS, FL 33905

Documents

Name Date
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State