Search icon

LE BRAZEES, LLC - Florida Company Profile

Company Details

Entity Name: LE BRAZEES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE BRAZEES, 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 07 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2017 (8 years ago)
Document Number: L10000117518
FEI/EIN Number 273982504

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

Address: 1063 VINTNER BLVD., PALM BEACH GARDENS, FL, 33410, US
Mail Address: 1063 VINTNER BLVD., PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG DAVID R Manager 1063 VINTNER BLVD., PALM BEACH GARDENS, FL, 33410
SILVESTRE MARTA Managing Member 1063 VINTNER BLVD., PALM BEACH GARDENS, FL, 33410
SILVESTRE EUGENIA Manager 1063 VINTNER BLVD., PALM BEACH GARDENS, FL, 33410
YOUNG DAVID R Agent 1063 VINTNER BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-07 - -
CHANGE OF MAILING ADDRESS 2014-04-17 1063 VINTNER BLVD., PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2011-10-25 - -
LC AMENDMENT 2011-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 1063 VINTNER BLVD., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2011-04-06 YOUNG, DAVID R -
LC AMENDMENT 2011-04-04 - -
LC NAME CHANGE 2011-01-14 LE BRAZEES, LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-02-09
LC Amendment 2011-10-25
LC Amendment 2011-07-25
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2011-04-06
LC Amendment 2011-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State