Search icon

BROWARD FORECLOSURE AND REDEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BROWARD FORECLOSURE AND REDEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD FORECLOSURE AND REDEVELOPMENT, 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: 02 Nov 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: L07000111132
FEI/EIN Number 261360812

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

Address: 14000 NW 4TH STREET, SUNRISE, FL, 33325, US
Mail Address: 3861 Ottawa Lane, Cooper City, FL, 33026, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT JOSH Managing Member 3861 Ottawa Lane, Cooper City, FL, 33026
KENT JOSH Agent 14000 NW 4th Street, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-07-18 BROWARD FORECLOSURE AND REDEVELOPMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 14000 NW 4TH STREET, SUNRISE, FL 33325 -
LC AMENDMENT AND NAME CHANGE 2022-01-24 SAMSON REAL ESTATE MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 14000 NW 4th Street, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2015-01-23 14000 NW 4TH STREET, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2010-01-25 KENT, JOSH -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
LC Name Change 2022-07-18
ANNUAL REPORT 2022-03-09
LC Amendment and Name Change 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State