Amendment Form
|
Filed
|
2025-03-17
|
Amendment For BROOKS LAKE L.L.C.
|
Annual Report LLC
|
Filed
|
2025-03-17
|
Annual Report For BROOKS LAKE L.L.C.
|
Reinstatement
|
Filed
|
2024-07-16
|
Reinstatement For BROOKS LAKE L.L.C.
|
Admin Dissolution
|
Filed
|
2019-11-22
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2019-08-22
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2018-10-05
|
Annual Report For BROOKS LAKE L.L.C.
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2017-05-26
|
Annual Report For BROOKS LAKE L.L.C.
|
Agent Resignation
|
Filed
|
2017-05-26
|
Agent Resignation For WILLIAM M BOWNESS
|
Registered Agent Change of Address
|
Filed
|
2017-05-26
|
Agent Address Change For WILLIAM M BOWNESS
|
Annual Report LLC
|
Filed
|
2016-03-24
|
Annual Report For BROOKS LAKE L.L.C.
|
Annual Report LLC
|
Filed
|
2015-06-10
|
Annual Report For BROOKS LAKE L.L.C.
|
Annual Report LLC
|
Filed
|
2014-04-04
|
Annual Report LLC
|
Reinstatement
|
Filed
|
2013-10-17
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2012-07-12
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2011-05-23
|
Annual Report LLC
|
Name Reservation Form
|
Filed
|
2001-06-11
|
Name Reservation
|