Search icon

W4523BRANDON, L.L.C. - Florida Company Profile

Company Details

Entity Name: W4523BRANDON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W4523BRANDON, 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: 21 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L01000022412
FEI/EIN Number 043634387

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

Address: 270 PINE AVENUE, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 270 PINE AVENUE, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grasso Angelo Agent 270 PINE AVENUE, LAUDERDALE BY THE SEA, FL, 33308
WHITE CAP OF FLORIDA, INC. Manager 270 PINE AVENUE, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 Grasso, Angelo -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 270 PINE AVENUE, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2005-07-05 270 PINE AVENUE, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 270 PINE AVENUE, LAUDERDALE BY THE SEA, FL 33308 -
AMENDED AND RESTATEDARTICLES 2002-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-01-25
LC Amendment 2016-04-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State