Search icon

TRUSTS UNDER THE WILL OF MILDRED W. BROWN, LLC - Florida Company Profile

Company Details

Entity Name: TRUSTS UNDER THE WILL OF MILDRED W. BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSTS UNDER THE WILL OF MILDRED W. BROWN, 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: 14 Dec 2006 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: L06000119358
FEI/EIN Number 207192630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 626 Coral Way, CORAL GABLES, FL, 33134, US
Mail Address: 626 Coral Way, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSEL JUDY Manager 626 CORAL WAY, SUITE 502, CORAL GABLES, FL, 33134
WEISSEL DAVID A Manager 626 CORAL WAY, SUITE 502, CORAL GABLES, FL, 33134
Weissel Andrew Manager 626 CORAL WAY, CORAL GABLES, FL, 33134
Weissel Andrew Agent 626 Coral Way, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 626 Coral Way, 502, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-29 626 Coral Way, 502, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Weissel, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 626 Coral Way, 502, CORAL GABLES, FL 33134 -
LC AMENDED AND RESTATED ARTICLES 2010-01-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State