Search icon

137 WEST BROWNING, LLC - Florida Company Profile

Company Details

Entity Name: 137 WEST BROWNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

137 WEST BROWNING, 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000084525
FEI/EIN Number 203375636

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

Address: 137 WEST BROWNING DR., WEST PALM BEACH, FL, 33406
Mail Address: 8658 THOUSAND PINES COURT, WEST PALM BEACH, FL, 33413, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ELEANOR Managing Member 8658 THOUSAND PINES COURT, WEST PALM BEACH, FL, 33413
JONES DAN Managing Member 8658 THOUSAND PINES COURT, WEST PALM BEACH, FL, 33413
CIANFRONE MICHELE Managing Member 7095 HIGH SIERRA CIRCLE, WEST PALM BEACH, FL, 33414
CIANFRONE JOHN Managing Member 7095 HIGH SIERRA CIRCLE, WEST PALM BEACH, FL, 33414
DAY MAUREEN Managing Member 354 WEST WOOD CIRCLE WEST, WEST PALM BEACH, FL, 33411
DAY TIM Managing Member 354 WEST WOOD CIRCLE WEST, WEST PALM BEACH, FL, 33411
DAVIS RICHARD T Agent 901 N. OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-24 137 WEST BROWNING DR., WEST PALM BEACH, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State