Search icon

BRAND REALTY & ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRAND REALTY & ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAND REALTY & ASSOCIATES, L.L.C. 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: 03 Aug 2005 (20 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L05000076280
FEI/EIN Number 203244692

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

Address: 2100 Constitution Blvd #168, Sarasota, FL, 34231, US
Mail Address: 2100 Constitution Blvd #168, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAND KENNETH W Manager 256 Nokomis Ave S,, Venice, FL, 34285
WHITTAKER THOMAS ECPA Agent 304 WEST VENICE AVE, VENICE, FL, 34275

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-06-06 - -
LC VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 2100 Constitution Blvd #168, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-03-25 2100 Constitution Blvd #168, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 304 WEST VENICE AVE, 300, VENICE, FL 34275 -
REGISTERED AGENT NAME CHANGED 2023-01-30 WHITTAKER, THOMAS E, CPA -
LC STMNT OF RA/RO CHG 2023-01-30 - -

Documents

Name Date
LC Revocation of Dissolution 2024-06-06
LC Voluntary Dissolution 2024-04-04
ANNUAL REPORT 2024-01-22
CORLCRACHG 2023-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State