Search icon

BRAHMS LAKE COUNTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BRAHMS LAKE COUNTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAHMS LAKE COUNTY 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: 05 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L10000001778
FEI/EIN Number NOT APPLICABLE

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

Address: 3563 NW 53 COURT, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3563 NW 53 COURT, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAHMS ANDREW Manager 3563 NW 53 COURT, FORT LAUDERDALE, FL, 33309
SOTO OSCAR EEsq. Agent THE SOTO LAW GROUP, P.A., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3563 NW 53 COURT, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-04-25 3563 NW 53 COURT, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 SOTO, OSCAR E., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 THE SOTO LAW GROUP, P.A., 2400 E COMMERCIAL BOULEVARD, SUITE 400, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State