Search icon

BRETHREN WHOLESALERS LLC - Florida Company Profile

Company Details

Entity Name: BRETHREN WHOLESALERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRETHREN WHOLESALERS 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: 07 Dec 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Dec 2007 (17 years ago)
Document Number: L07000122273
FEI/EIN Number 261519246

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

Address: 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055
Mail Address: 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS CALTON E President 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055
WELLS NICHOLE L Auth 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055
WELLS MICHELLE E Auth 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055
Alce Jael N Manager 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055
Alce Alsuedo Auth 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055
Wells Nicholas E Manager 3635 Gas Light Curve, Montgomery, AL, 36116
WELLS CALTON E Agent 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CONVERSION 2007-12-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000070041

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State