Search icon

BROTHERS LUMBER LLC - Florida Company Profile

Company Details

Entity Name: BROTHERS LUMBER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHERS LUMBER 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: 19 Oct 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L04000075681
FEI/EIN Number 261786528

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

Address: 390 N ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US
Mail Address: 390 N ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN TODD Manager 390 N ORANGE AVENUE; SUITE 1400, ORLANDO, FL, 32801
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2021-04-26 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 390 N ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-04-21 390 N ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2006-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-17
CORLCRACHG 2021-04-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State