Search icon

BREWSTER LLC - Florida Company Profile

Company Details

Entity Name: BREWSTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREWSTER 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: 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: 10 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000020887
FEI/EIN Number 743104680

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

Address: 829 E OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33334, US
Mail Address: 460 NE 52 TERR, MIAMI, FL, 33137, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES NATALIA Manager 460 NE 52 TERR, MIAMI, FL, 33137
HULTZ ANGIE Agent 15131 GARVOCK PL., MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900338 ALPHAONE REAL ESTATE SERVICE EXPIRED 2008-05-28 2013-12-31 - 829 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-09-05 - -
LC AMENDMENT 2007-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-04-05 HULTZ, ANGIE -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 15131 GARVOCK PL., MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2009-02-24
LC Amendment 2008-09-05
ANNUAL REPORT 2008-04-24
LC Amendment 2007-09-26
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-02
Reg. Agent Change 2004-04-05
Florida Limited Liability 2003-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State