Search icon

BREWER DESOTO, LLC - Florida Company Profile

Company Details

Entity Name: BREWER DESOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREWER DESOTO, 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: 03 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L05000107071
FEI/EIN Number 204572949

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

Address: 2548 S.W. COUNTY ROAD 760, ARCADIA, FL, 34266
Mail Address: P. O. BOX 400, NOCATEE, FL, 34268
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER JAMES D Managing Member 2548 S.W. COUNTY ROAD 760, ARCADIA, FL, 34266
BREWER ROBERT C Managing Member 4501 S.W. WOODS ST., ARCADIA, FL, 34269
BREWER JAMES D Agent 2548 S.W. COUNTY ROAD 760, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 2548 S.W. COUNTY ROAD 760, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2011-01-04 BREWER, JAMES D -
CHANGE OF MAILING ADDRESS 2008-10-10 2548 S.W. COUNTY ROAD 760, ARCADIA, FL 34266 -
REINSTATEMENT 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State