Search icon

CDG BROWNSVILLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CDG BROWNSVILLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDG BROWNSVILLE 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: 14 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L08000097155
FEI/EIN Number 270418514

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

Address: 401 Wilshire Blvd., 11th Floor, Santa Monica, CA, 90401, US
Mail Address: 401 Wilshire Blvd., 11th Floor, Santa Monica, CA, 90401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONFMAN JEREMY Manager 401 Wilshire Blvd., 11th Floor, Santa Monica, CA, 90401
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 401 Wilshire Blvd, 11th Floor, Santa Monica, CA 90401 -
CHANGE OF MAILING ADDRESS 2025-01-26 401 Wilshire Blvd, 11th Floor, Santa Monica, CA 90401 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 401 Wilshire Blvd., 11th Floor, Santa Monica, CA 90401 -
REINSTATEMENT 2023-10-05 - -
CHANGE OF MAILING ADDRESS 2023-10-05 401 Wilshire Blvd., 11th Floor, Santa Monica, CA 90401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-07-15
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-03-31
LC Amendment 2019-10-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State