Entity Name: | BROOKSIDE ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROOKSIDE ESTATES, 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: | 31 May 2006 (19 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Jun 2006 (19 years ago) |
Document Number: | L06000056060 |
FEI/EIN Number |
204974079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
Mail Address: | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROOKSIDE ESTATES, LLC, ALABAMA | 000-613-509 | ALABAMA |
Name | Role | Address |
---|---|---|
WOLF STEVEN R | Managing Member | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
Vietro Juanita | Manager | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
MOMBACH GEOFFREY S | Agent | 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-10-21 | 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 | - |
LC AMENDED AND RESTATED ARTICLES | 2006-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-21 | 5801 CONGRESS AVENUE, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2006-06-21 | 5801 CONGRESS AVENUE, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-21 | MOMBACH, GEOFFREY S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State