Search icon

BROOKSIDE ESTATES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of BROOKSIDE ESTATES, LLC, ALABAMA 000-613-509 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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