Entity Name: | B.R.W. REAL ESTATE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B.R.W. REAL ESTATE, L.L.C. 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. |
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: | 27 Mar 2001 (24 years ago) |
Document Number: | L01000004680 |
FEI/EIN Number |
300023635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 WILLISTON PARK POINT, SUITE 1009, LAKE MARY, FL, 32746-2114, US |
Mail Address: | 925 WILLISTON PARK PT STE 1009, LAKE MARY, FL, 32746-2114, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON CINDY M | Vice President | 925 WILLISTON PARK POINT STE 1009, LAKE MARY, FL, 32746 |
WATSON CINDY M | Director | 925 WILLISTON PARK POINT STE 1009, LAKE MARY, FL, 32746 |
ROTH WALTER EIII | President | 925 WILLISTON PARK POINT STE 1009, LAKE MARY, FL, 32746 |
ROTH WALTER EIII | Director | 925 WILLISTON PARK POINT STE 1009, LAKE MARY, FL, 32746 |
ROTH WALTER EIII | Agent | 925 WILLISTON PARK POINT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-01-08 | 925 WILLISTON PARK POINT, SUITE 1009, LAKE MARY, FL 32746-2114 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-15 | ROTH, WALTER E, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-15 | 925 WILLISTON PARK POINT, SUITE 1009, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-11 | 925 WILLISTON PARK POINT, SUITE 1009, LAKE MARY, FL 32746-2114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State