Search icon

BROWN ENTERPRISES "LLC" - Florida Company Profile

Company Details

Entity Name: BROWN ENTERPRISES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN ENTERPRISES "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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2011 (14 years ago)
Document Number: L04000058617
FEI/EIN Number 593225141

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

Address: 910 MCKEE LANE, DELRAY BEACH, FL, 33483, US
Mail Address: 910 MCKEE LANE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ARTHUR Agent 910 MCKEE LANE, DELRAY BEACH, FL, 33483
BROWN ARTHUR President 910 MCKEE LANE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 910 MCKEE LANE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 910 MCKEE LANE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2023-04-27 910 MCKEE LANE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2011-04-09 BROWN, ARTHUR -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State