Search icon

GOLDEN BRAHMAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN BRAHMAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN BRAHMAN PROPERTIES, 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: 02 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L09000010676
FEI/EIN Number 264178045

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

Address: 2605 S. MACDILL AVE., TAMPA, FL, 33629, US
Mail Address: 2605 S. MACDILL AVE., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTROFF MARC D Managing Member 2605 S. MACDILL AVE, TAMPA, FL, 33629
Yonge L. Tyler Esq. Agent Drummond Wehle Yonge LLP, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 Yonge, L. Tyler, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 Drummond Wehle Yonge LLP, 6987 East Fowler Avenue, Tampa, FL 33617 -
LC AMENDMENT AND NAME CHANGE 2014-05-01 GOLDEN BRAHMAN PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 2605 S. MACDILL AVE., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2010-03-23 2605 S. MACDILL AVE., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State