Search icon

B.R. 34102, LLC - Florida Company Profile

Company Details

Entity Name: B.R. 34102, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.R. 34102, 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: 08 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L09000034945
FEI/EIN Number 264655898

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

Address: 1193 THIRD STREET SOUTH, NAPLES, FL, 34102, US
Mail Address: 1193 THIRD STREET SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICK GOLDSTEIN Manager PO BOX 752, SAGAPONACK, NY, 11962
DHAINE BRUNO Authorized Member 1193 THIRD STREET SOUTH, NAPLES, FL, 34102
DHAINE BRUNO JP Agent 3154 CROWN POINTE BLVD WEST, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131152 BR UNO ACTIVE 2018-12-12 2028-12-31 - 1193 THIRD STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-01-26 - -
REINSTATEMENT 2015-05-08 - -
REGISTERED AGENT NAME CHANGED 2015-05-08 DHAINE, BRUNO JP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-01 1193 THIRD STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2010-08-01 1193 THIRD STREET SOUTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State