Search icon

B.R.W. REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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