Search icon

BRRH OAKS PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: BRRH OAKS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRRH OAKS PLAZA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Sep 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L00000010726
FEI/EIN Number 651042224

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

Address: 800 MEADOWS ROAD, BOCA RATON, FL, 33486, US
Mail Address: 800 MEADOWS ROAD, LEGAL DEPARTMENT, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMRON RICHARD JJr. Chairman 800 MEADOWS ROAD, BOCA RATON, FL, 33486
ALTSCHUL LAWRENCE Vice Chairman 800 MEADOWS ROAD, BOCA RATON, FL, 33486
WHEELER CHRISTOPHER Secretary 800 Meadows Road, Boca Raton, FL, 33486
MENDEZ LINCOLN Jr. Manager 800 MEADOWS ROAD, BOCA RATON, FL, 33486
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, SUITE 600, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2019-07-16 - -
LC NAME CHANGE 2011-01-19 BRRH OAKS PLAZA, LLC -
CHANGE OF MAILING ADDRESS 2009-04-17 800 MEADOWS ROAD, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
CORLCRACHG 2020-07-23
ANNUAL REPORT 2020-04-21
LC Amendment 2019-07-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State