Search icon

ROBERT K. BROOKS, PLC

Company Details

Entity Name: ROBERT K. BROOKS, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L99000002594
FEI/EIN Number 650916782
Address: 370 W. CAMINO GARDENS BLVD., SUITE 210, BOCA RATON, FL, 33432
Mail Address: 370 W. CAMINO GARDENS BLVD., SUITE 210, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS ROBERT K Agent 370 W CAMINO GARDENS BLVD, BOCA RATON, FL, 33042

Manager

Name Role Address
BROOKS ROBERT K Manager 6822 VIA REGIMA, BOCA RATON, FL, 33433

President

Name Role Address
BROOKS ROBERT K President 6822 VIA REGIMA, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-15 370 W. CAMINO GARDENS BLVD., SUITE 210, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2002-01-15 370 W. CAMINO GARDENS BLVD., SUITE 210, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-09 370 W CAMINO GARDENS BLVD, STE 210, BOCA RATON, FL 33042 No data
REGISTERED AGENT NAME CHANGED 2000-06-12 BROOKS, ROBERT K No data
NAME CHANGE AMENDMENT 2000-01-07 ROBERT K. BROOKS, PLC No data
AMENDMENT AND NAME CHANGE 1999-05-26 ROBERT K. BROOKS, P.A., LLC No data

Documents

Name Date
LIMITED LIABILITY CORPORATION 2003-01-21
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-05-09
ANNUAL REPORT 2000-06-12
Name Change 2000-01-10
Amendment and Name Change 1999-05-26
Florida Limited Liabilites 1999-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State