Entity Name: | BROWN REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWN REALTY GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Feb 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000005902 |
FEI/EIN Number |
320108484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4007 GLEN GARRY ROAD E., LAKELAND, FL, 33813, US |
Mail Address: | 4007 GLEN GARRY ROAD E., LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CHRISTOPHER T | Managing Member | 687 GLENDORA RD ., POINCIANNA, FL, 34759 |
BROWN CHRISTOPHER T | Agent | 4007 GLEN GARRY ROAD E., LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2016-07-15 | BROWN REALTY GROUP, LLC | - |
LC NAME CHANGE | 2012-06-15 | OPEN HOUSE REALTY & INVESTMENTS, LLC | - |
CHANGE OF MAILING ADDRESS | 2009-10-05 | 4007 GLEN GARRY ROAD E., LAKELAND, FL 33813 | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-09 | 4007 GLEN GARRY ROAD E., LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-25 | 4007 GLEN GARRY ROAD E., LAKELAND, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-15 |
LC Name Change | 2016-07-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State