Search icon

BREVARD LANDVEST, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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