Search icon

BRANDYWINE ON PARK, LLC - Florida Company Profile

Company Details

Entity Name: BRANDYWINE ON PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDYWINE ON PARK, 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: 12 May 2008 (17 years ago)
Document Number: L08000047089
FEI/EIN Number 262879987

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

Address: 505 Park Avenue North, WINTER PARK, FL, 32789, US
Mail Address: 505 Park Avenue North, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS WILLIAM HJr. Manager 505 Park Avenue North, WINTER PARK, FL, 32789
ROBERTS WAYNE P Managing Member 505 Park Avenue North, WINTER PARK, FL, 32789
ROBERTS ROBIN R Managing Member 505 Park Avenue North, WINTER PARK, FL, 32789
ROBERTS MARY SJr. Manager 505 Park Avenue North, WINTER PARK, FL, 32789
Moege Natalia Auth 505 Park Avenue North, WINTER PARK, FL, 32789
ROBERTS ROBIN R Agent 505 Park Avenue North, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 505 Park Avenue North, # 213, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-04-27 505 Park Avenue North, # 213, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 505 Park Avenue North, # 213, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-01-23 ROBERTS, ROBIN R -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State