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. |
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 |
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 |
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 |
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 | - |
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