Entity Name: | BDR&R AT 53 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BDR&R AT 53 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: | 18 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2012 (13 years ago) |
Document Number: | L10000019101 |
FEI/EIN Number |
271930569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % JERALD CANTOR, 4000 HOLLYWOOD BLVD - STE 500 NORTH, HOLLYWOOD, FL, 33021, US |
Mail Address: | % DAVID SWIRNOW, 2400 SISSON ST, BALTIMORE, MD, 21211-2902, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWIRNOW DAVID E | Manager | 2400 SISSON ST, BALTIMORE, MD, 212112902 |
SWIRNOW BETH S | Manager | 2400 SISSON ST, BALTIMORE, MD, 212112902 |
SWIRNOW RICHARD A | Manager | 500 HARBORVIEW DR - FL 3, BALTIMORE, MD, 21230 |
CANTOR JERALD C | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-31 | % JERALD CANTOR, 4000 HOLLYWOOD BLVD - STE 500 NORTH, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2012-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | % JERALD CANTOR, 4000 HOLLYWOOD BLVD - STE 500 NORTH, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | CANTOR, JERALD C | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 4000 HOLLYWOOD BLVD, STE 500 NORTH, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC NAME CHANGE | 2010-02-26 | BDR&R AT 53 LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State