Search icon

BDR&R AT 53 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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