Entity Name: | BROWNSTONE CLASSIC HOMES OF ST. LUCIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWNSTONE CLASSIC HOMES OF ST. LUCIE, 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 02 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2019 (6 years ago) |
Document Number: | L05000062478 |
FEI/EIN Number |
510546573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 Via Isabela, Jupiter, FL, 33458, US |
Mail Address: | 127 Via Isabela, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ogrin Barry | Managing Member | 127 Via Isabela, Jupiter, FL, 33458 |
STONE DAVID | Manager | 15118 116TH TERRACE NORTH, JUPITER, FL, 33478 |
OGRIN BARRY | Agent | 127 Via Isabela, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 127 Via Isabela, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 127 Via Isabela, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 127 Via Isabela, Jupiter, FL 33458 | - |
LC AMENDMENT | 2015-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-21 | OGRIN, BARRY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-02 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-27 |
LC Amendment | 2015-09-16 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State