Search icon

BROTHERS LIQUIDATION LLC - Florida Company Profile

Company Details

Entity Name: BROTHERS LIQUIDATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHERS LIQUIDATION 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: 05 Jan 2021 (4 years ago)
Date of dissolution: 13 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L21000015417
FEI/EIN Number 88-4003027

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

Address: 524 NE 23RD 4750 NW 13th st, GAINESVILLE, FL, 32609, US
Mail Address: 4750 NW 13th st, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Mark F Manager 4750 NW 13th st, GAINESVILLE, FL, 32609
Michael Mark F Agent 4750 NW 13th st, GAINESVILLE, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089011 THE WAREHOUSE ACTIVE 2022-07-28 2027-12-31 - 4750 NW 13TH ST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-13 - -
LC REVOCATION OF DISSOLUTION 2023-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 524 NE 23RD 4750 NW 13th st, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2023-03-09 524 NE 23RD 4750 NW 13th st, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4750 NW 13th st, GAINESVILLE, FL 32609 -
VOLUNTARY DISSOLUTION 2023-01-25 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 Michael, Mark F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-13
ANNUAL REPORT 2023-03-09
LC Revocation of Dissolution 2023-03-09
VOLUNTARY DISSOLUTION 2023-01-25
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-02-02
Florida Limited Liability 2021-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State