Search icon

BRANTLEY 434 REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BRANTLEY 434 REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANTLEY 434 REAL ESTATE, 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 2004 (21 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L04000043820
FEI/EIN Number 202719975

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

Address: 2855 W. HWY 434, UNIT 1011, LONGWOOD, FL, 32779, US
Mail Address: 2855 W. HWY 434, UNIT 1011, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVASTANO NICHOLAS Manager 2855 W. HWY 434 SUITE 1011, LONGWOOD, FL, 32779
SAVASTANO JENNIFER Manager 2855 W. HWY 434 UNIT 1011, LONGWOOD, FL, 32779
SAVASTANO NICHOLAS Agent 2855 W. HWY 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
LC STMNT OF AUTHORITY 2014-12-03 - -
REGISTERED AGENT NAME CHANGED 2014-11-21 SAVASTANO, NICHOLAS -
LC AMENDMENT 2014-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-21 2855 W. HWY 434, UNIT 1011, LONGWOOD, FL 32779 -
LC AMENDMENT AND NAME CHANGE 2014-10-20 BRANTLEY 434 REAL ESTATE, LLC -
CHANGE OF MAILING ADDRESS 2012-01-13 2855 W. HWY 434, UNIT 1011, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 2855 W. HWY 434, UNIT 1011, LONGWOOD, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
CORLCAUTH 2014-12-03
LC Amendment 2014-11-21
LC Amendment and Name Change 2014-10-20
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State