Search icon

BROWNSTONE CLASSIC HOMES OF ST. LUCIE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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