Search icon

BRVR, LLC

Company Details

Entity Name: BRVR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000020602
FEI/EIN Number 26-2027479
Address: 1900 Consulate Place, West Palm Beach, FL, 33401, US
Mail Address: 1900 Consulate Place, Apt 501, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RICHTHOFEN RENE Agent 1900 Consulate Place, West Palm Beach, FL, 33401

President

Name Role Address
RICHTHOFEN Rene V President 1900 Consulate Place, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056300 GREAT WRAPS GRILL II EXPIRED 2016-06-07 2021-12-31 No data 2600 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409
G11000120984 EAT EXPIRED 2011-12-13 2016-12-31 No data 525 S. FLAGLER DR., 9A, WEST PALM BEACH, FL, 33401
G11000099212 SUNSHINE GRILL EXPIRED 2011-10-07 2016-12-31 No data 525 S. FLAGLER DR., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 1900 Consulate Place, Apt. 501, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2019-03-13 1900 Consulate Place, Apt. 501, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 1900 Consulate Place, Apt. 501, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 RICHTHOFEN, RENE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001573485 TERMINATED 1000000523856 PALM BEACH 2013-09-18 2023-10-29 $ 2,904.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State