Search icon

BRANDONWILL ENTERPRISES, INC.

Company Details

Entity Name: BRANDONWILL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: N03000000052
FEI/EIN Number 810600250
Address: 5398 SW 116th PL, Ocala, FL, 34476, US
Mail Address: 5398 SW 116th PL, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
YOPP CECELIA JPhd Agent 5398 SW 116th PL, Ocala, FL, 34476

Chief Executive Officer

Name Role Address
YOPP CECELIA JPhRD Chief Executive Officer 5398 SW 116th PL, Ocala, FL, 34476

BM

Name Role Address
JONES CALVIS BM 19760 SW EAGLE DR., DUNNELLON, FL, 34431
BAXTER KENDRA BM 6698 Cobble Bliss St, Zephyrhills, FL, 33541
Penny Cassandra PhRD BM 7301 Pebblestone Drive, Charlotte, NC, 28212
Garcia Michael E BM 5398 SW 116th PL, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131110 CISSY'S CROCHET CREATIONS EXPIRED 2016-12-07 2021-12-31 No data 1744 NW 17TH AVE., OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000197075. CONVERSION NUMBER 300000253263
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 5398 SW 116th PL, Ocala, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 5398 SW 116th PL, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2024-03-06 5398 SW 116th PL, Ocala, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2022-01-11 YOPP, CECELIA JONES, Phd No data
REINSTATEMENT 2016-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2012-07-09 BRANDONWILL ENTERPRISES, INC. No data
REINSTATEMENT 2012-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-02-06
ANNUAL REPORT 2014-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State