Entity Name: | BRANDON GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 15 Aug 2016 (8 years ago) |
Date of dissolution: | 02 Jan 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | M16000006488 |
FEI/EIN Number | N/A |
Address: | 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 |
Mail Address: | 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
ZF DEVELOPMENT II, LLC | Managing Member |
Name | Role | Address |
---|---|---|
West, Gregory T | Chief Executive Officer | 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
West, Gregory T | President | 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-01-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
LC Withdrawal | 2020-01-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
AMENDED ANNUAL REPORT | 2017-07-21 |
ANNUAL REPORT | 2017-05-01 |
Foreign Limited | 2016-08-15 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State