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. |
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 |
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 |
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 | - |
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