Search icon

R.S. BREON INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: R.S. BREON INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.S. BREON INVESTMENTS, 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: 17 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L05000060600
FEI/EIN Number 203032858

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

Address: 6236 S. HAMPSHIRE CT., WINDERMERE, FL, 34786, US
Mail Address: 6236 S. Hampshire Ct., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael C. Sasso, P.A. Agent 1031 West Morse Blvd., Winter Park, FL, 32789
KOONTS TODD L Manager 6236 S. Hampshire Ct., Windermere, FL, 34786
Koonts Rebecca M Auth 6236 S. HAMPSHIRE CT., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-26 - -
CHANGE OF MAILING ADDRESS 2015-02-26 6236 S. HAMPSHIRE CT., WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2015-02-26 Michael C. Sasso, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 1031 West Morse Blvd., Suite 120, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 6236 S. HAMPSHIRE CT., WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State