Entity Name: | BRONZE WALL DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRONZE WALL DEVELOPMENT 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. |
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: | 28 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | L02000002053 |
FEI/EIN Number |
90-0647634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 N. MIAMI AVENUE, 401, MIAMI, FL, 33136 |
Mail Address: | 1035 N. MIAMI AVENUE, 401, MIAMI, FL, 33136 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACLEOD CHRISTOPHER | Managing Member | 1035 N. MIAMI AVENUE, STE. 401, MIAMI, FL, 33136 |
MacLeod Christopher | Agent | 1035 N. MIAMI AVE, Miami, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 1035 N. MIAMI AVE, 401, Miami, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | MacLeod, Christopher | - |
REINSTATEMENT | 2014-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 1035 N. MIAMI AVENUE, 401, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 1035 N. MIAMI AVENUE, 401, MIAMI, FL 33136 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State