Entity Name: | PATRIOTS OF BROTHERHOOD LEMC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 23 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | N10000007924 |
FEI/EIN Number |
273295809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5976 KEITH ROAD, JUPITER, FL, 33458 |
Mail Address: | 5976 KEITH ROAD, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCANLAN AARON M | President | 201 N US Hwy 1, Jupiter, FL, 33477 |
RAY MONICA L | Vice President | 5976 KEITH ROAD, JUPITER, FL, 33458 |
RAY MONICA L | Treasurer | 5976 KEITH ROAD, JUPITER, FL, 33458 |
Erickson dawn c | Secretary | 3917 SW Lafitte Street, Port St. Lucie, FL, 34953 |
SCANLAN AARON M | Agent | 201 N. US Hwy 1, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 201 N. US Hwy 1, D10-1144, Jupiter, FL 33477 | - |
AMENDMENT | 2013-02-19 | - | - |
AMENDMENT | 2012-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 5976 KEITH ROAD, JUPITER, FL 33458 | - |
AMENDMENT AND NAME CHANGE | 2011-04-22 | PATRIOTS OF BROTHERHOOD LEMC, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-01-21 | 5976 KEITH ROAD, JUPITER, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State