Entity Name: | BROOKE ENTERPRISES 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROOKE ENTERPRISES 3, 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: | 05 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2023 (2 years ago) |
Document Number: | L10000000966 |
FEI/EIN Number |
271590972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13802 LANDSTAR BOULEVARD, UNIT 104, ORLANDO, FL, 32824, US |
Address: | 4498 N AlafayaTrail, UNIT 3, ORLANDO, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QASSIS CHARLIE K | Managing Member | 13802 LANDSTAR BOULEVARD UNIT 104, ORLANDO, FL, 32824 |
UP IN SMOKE LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013757 | UP IN SMOKE | ACTIVE | 2010-02-11 | 2025-12-31 | - | 4498 ALAFAYA TRAIL, SUITE 200-206, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Up in smoke | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 4498 N AlafayaTrail, UNIT 3, ORLANDO, FL 32826 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-01-05 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State