Entity Name: | S & D BROOKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & D BROOKS, 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: | 29 Apr 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L99000002464 |
FEI/EIN Number |
650919161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11236 116TH ST, LARGO, FL, 33778, US |
Mail Address: | 11236 116TH ST, LARGO, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS JEFF D | Manager | 11236 116TH ST, LARGO, FL, 33778 |
BROOKS-WALLIN HARLEY A | Manager | 6 FAIRVIEW TERR, DANBURY, CT, 06811 |
brooks jeff d | Agent | 11125 park blvd, seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-08 | S & D BROOKS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | brooks, jeff d | - |
REINSTATEMENT | 2018-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-11 | 11125 park blvd, ste 104-132, seminole, FL 33772 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 11236 116TH ST, LARGO, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 11236 116TH ST, LARGO, FL 33778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-20 |
LC Amendment and Name Change | 2019-03-08 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State