Search icon

BRETT REALTY LLC - Florida Company Profile

Company Details

Entity Name: BRETT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRETT REALTY 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: 26 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: L06000122089
FEI/EIN Number 020795839

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

Mail Address: 6400 W Boynton Beach Blvd, #740222, Boynton Beach, FL, 33474, US
Address: 4827 Corbett Rd (A), Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROSKEY BRETT E Managing Member 6400 W Boynton Beach Blvd, #740222, Boynton Beach, FL, 33474
TROSKEY BRETT E Agent 6400 W Boynton Beach Blvd, #740222, Boynton Beach, FL, 33474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4827 Corbett Rd (A), Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-04-30 4827 Corbett Rd (A), Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6400 W Boynton Beach Blvd, #740222, Boynton Beach, FL 33474 -
CANCEL ADM DISS/REV 2009-02-06 - -
REGISTERED AGENT NAME CHANGED 2009-02-06 TROSKEY, BRETT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State