Search icon

BRM SOUTHEAST HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BRM SOUTHEAST HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRM SOUTHEAST HOLDINGS, 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: 13 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: L08000058732
FEI/EIN Number 262869151

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

Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
Mail Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGT LOUIS E Manager 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801
ZIMMERMAN SCOTT Manager 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801
ARROYO ANGEL Manager 470 COLUMBIA DR, WEST PALM BEACH, FL, 33409
ZIMMERMAN SCOTT Agent 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 ZIMMERMAN, SCOTT -
LC AMENDMENT 2019-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-02-02 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-04
LC Amendment 2019-05-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State