Search icon

BROWNING REALTY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: BROWNING REALTY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWNING REALTY INTERNATIONAL 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: 01 Aug 2001 (24 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L01000012891
FEI/EIN Number 651137158

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

Address: 8304 Pine Cay Rd, WELLINGTON, FL, 33414, US
Mail Address: 8304 Pine Cay R, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING RANDOLPH Director 8304 Pine Cay Rd, WELLINGTON, FL, 33414
BROWNING RANDOLPH Agent 8304 Pine Cay Rd, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 8304 Pine Cay Rd, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8304 Pine Cay Rd, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-02-08 8304 Pine Cay Rd, WELLINGTON, FL 33414 -
LC REVOCATION OF DISSOLUTION 2022-11-08 - -
VOLUNTARY DISSOLUTION 2022-08-29 - -
NAME CHANGE AMENDMENT 2005-11-09 BROWNING REALTY INTERNATIONAL LLC -
REINSTATEMENT 2004-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
LC Revocation of Dissolution 2022-11-08
VOLUNTARY DISSOLUTION 2022-08-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State