Search icon

BR CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: BR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BR CAPITAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000087719
FEI/EIN Number 273305431

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

Address: 125 S. State Rd. 7, Suite 104-268, WELLINGTON, FL, 33414, US
Mail Address: 125 S. State Rd. 7, Suite 104-268, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBRO GEORGE W Manager 125 S. State Rd. 7, Suite 104-268, WELLINGTON, FL, 33414
POLLACK JASON Manager 125 S. STATE RD. 7, SUITE 104-268, WELLINGTON, FL, 33414
LAMBRO GEORGE W Agent 125 S. State Rd. 7, Suite 104-268, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-04-06 - -
LC AMENDMENT 2016-03-23 - -
LC NAME CHANGE 2016-03-18 BR CAPITAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 125 S. State Rd. 7, Suite 104-268, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 125 S. State Rd. 7, Suite 104-268, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-04-30 125 S. State Rd. 7, Suite 104-268, WELLINGTON, FL 33414 -
LC AMENDMENT 2012-08-14 - -
LC AMENDMENT 2010-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000892132 LAPSED 30 2011 00512176 CU BC C ORANGE CO. SUPERIOR CT. CA. 2014-02-11 2019-09-02 $228,951.11 BRUCE RENNER, CATHY RENNER, 413 CALLE ROBLES, SAN CLEMENTE, CA 92672

Documents

Name Date
LC Amendment 2016-04-06
LC Amendment 2016-03-23
LC Name Change 2016-03-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-16
LC Amendment 2012-08-14
CORLCMMRES 2011-04-04
ANNUAL REPORT 2011-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State