Search icon

BRONE STUART INDUSTRIAL CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: BRONE STUART INDUSTRIAL CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRONE STUART INDUSTRIAL CENTRE, 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: 10 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2005 (20 years ago)
Document Number: L05000024640
FEI/EIN Number 202470199

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

Address: 54 WEST ALLENDALE AVENUE, ALLENDALE, NJ, 07401
Mail Address: 54 WEST ALLENDALE AVENUE, ALLENDALE, NJ, 07401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULIUS ROBERT A Manager 54 WEST ALLENDALE AVENUE, ALLENDALE, NJ, 07401
PAULIUS ROBERT Agent 2961 LE BATEAU DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-12 PAULIUS, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 54 WEST ALLENDALE AVENUE, ALLENDALE, NJ 07401 -
CHANGE OF MAILING ADDRESS 2006-01-12 54 WEST ALLENDALE AVENUE, ALLENDALE, NJ 07401 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 2961 LE BATEAU DRIVE, PALM BEACH GARDENS, FL 33418 -
NAME CHANGE AMENDMENT 2005-04-21 BRONE STUART INDUSTRIAL CENTRE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State