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. |
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 |
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 |
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 | - | - |
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