Entity Name: | BROWNLINE REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWNLINE REAL ESTATE HOLDINGS, 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 May 2004 (21 years ago) |
Date of dissolution: | 20 Jan 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Jan 2016 (9 years ago) |
Document Number: | L04000037283 |
FEI/EIN Number |
201133090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105, US |
Mail Address: | 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAND IRAJ | Manager | 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105 |
PEZESHKAN ALEXANDER | Manager | 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105 |
SEHAYAK RAYMOND | Manager | 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105 |
PEZESHKAN F. FRED | Manager | 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105 |
GFPAC SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-01-20 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000105313. MERGER NUMBER 500000157855 |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | GFPAC SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-11 | 3530 KRAFT ROAD SUITE 204, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2009-03-11 | 3530 KRAFT ROAD SUITE 204, NAPLES, FL 34105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State