Entity Name: | BROOKS GOOD HOPE, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROOKS GOOD HOPE, LC 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: | 18 Aug 1999 (26 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: | L99000005150 |
FEI/EIN Number |
650949798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 COVEY RISE ROAD, CLIMAX, GA, 39834, US |
Mail Address: | 126 COVEY RISE ROAD, CLIMAX, GA, 39834, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS NANCY | Managing Member | 126 COVEY RISE ROAD, CLIMAX, GA, 39834 |
BAYER THEODORE R | Agent | 9655 S. Dixie Highway, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 9655 S. Dixie Highway, Suite 310, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 126 COVEY RISE ROAD, CLIMAX, GA 39834 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 126 COVEY RISE ROAD, CLIMAX, GA 39834 | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-05-08 | BAYER, THEODORE R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State