Search icon

BRETT RATNER BRANDS, LLC - Florida Company Profile

Company Details

Entity Name: BRETT RATNER BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRETT RATNER BRANDS, 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: 20 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2008 (17 years ago)
Document Number: L08000050456
FEI/EIN Number 26-2735509

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

Address: 6301 N. OCEAN BLVD, OCEAN RIDGE, FL, 33435
Mail Address: 6301 N. OCEAN BLVD, OCEAN RIDGE, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALNIK ALVIN Managing Member 6301 NORTH OCEAN BLVD., OCEAN RIDGE, FL, 33435
RATNER BRETT Managing Member 6301 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435
Graner Thomas UEsq. Agent 1699 South Federal Hwy, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1699 South Federal Hwy, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Graner, Thomas U, Esq. -
CHANGE OF MAILING ADDRESS 2012-04-20 6301 N. OCEAN BLVD, OCEAN RIDGE, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 6301 N. OCEAN BLVD, OCEAN RIDGE, FL 33435 -
LC AMENDMENT 2008-07-01 - -
LC AMENDMENT 2008-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State