Search icon

BROWNSVILLE VILLAGE III, LTD. - Florida Company Profile

Company Details

Entity Name: BROWNSVILLE VILLAGE III, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2008 (17 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: A08000000130
FEI/EIN Number 261923182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REPLACEMENT BTV 3 GP LLC GP
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090167 BROWNSVILLE TRANSIT VILLAGE III EXPIRED 2010-10-01 2015-12-31 - 2950 SW 27TH AVE, SUITE 200, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
LP AMENDMENT 2016-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LP AMENDMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 COGENCY GLOBAL INC. -
LP AMENDMENT 2010-11-24 - -
LP NAME CHANGE 2009-04-06 BROWNSVILLE VILLAGE III, LTD. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-06-22
LP Amendment 2016-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State