Entity Name: | BREWSTER GAINESVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREWSTER GAINESVILLE, 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: |
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: | 21 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | L05000113601 |
FEI/EIN Number |
203934444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 S Rome Avenue, Suite 150, Tampa, FL, 33606, US |
Mail Address: | 202 S Rome Avenue, Suite 150, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILTON JONATHAN L | Manager | 202 S Rome Avenue, Suite 150, Tampa, FL, 33606 |
Milton Jonathan L | Agent | 202 S Rome Avenue, Suite 150, Tampa, FL, 33606 |
R. N. I., INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 202 S Rome Avenue, Suite 150, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 202 S Rome Avenue, Suite 150, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Milton, Jonathan L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 202 S Rome Avenue, Suite 150, Tampa, FL 33606 | - |
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-09-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State