Entity Name: | BREVARD LANDVEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREVARD LANDVEST, 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: |
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: | 17 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000081420 |
FEI/EIN Number |
320217697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NICK DIONISIO, 518 CRESSWELL RD, BALTIMORE, MD, 21225 |
Mail Address: | C/O AFTC, 9720 Stirling Road Ste 213, COOPER CITY, FL, 33024-8015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIONISIO NICK | Manager | 518 CRESSWELL RD., BALTIMORE, MD, 21225 |
Copanos John D | Auth | C/O AFTC, COOPER CITY, FL, 330248015 |
Bilotti Carol H | Manager | C/O AFTC, COOPER CITY, FL, 330248015 |
ALL FLORIDA TAX CONSULTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | C/O NICK DIONISIO, 518 CRESSWELL RD, BALTIMORE, MD 21225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | C/O AFTC, 9720 Stirling Road Ste 213, COOPER CITY, FL 33024-8015 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | ALL FLORIDA TAX CONSULTING INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-25 | C/O NICK DIONISIO, 518 CRESSWELL RD, BALTIMORE, MD 21225 | - |
LC AMENDMENT | 2008-09-25 | - | - |
LC AMENDMENT | 2007-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State