Entity Name: | BRW SKI RESORT DEVELOPERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRW SKI RESORT DEVELOPERS, 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. |
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: | 11 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000035477 |
FEI/EIN Number |
201102733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 154 N. RYAN STREET, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 154 N. RYAN STREET, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOKIS DEVELOPMENT COMPANY | Manager | - |
GULF COASTAL DEVELOPMENT, INC. | Manager | - |
LION CREEK PROPERTIES, LTD., LLP | Manager | - |
KOCHE DAVID L | Agent | 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 154 N. RYAN STREET, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 154 N. RYAN STREET, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-23 | 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-23 | KOCHE, DAVID L | - |
CANCEL ADM DISS/REV | 2005-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State