Search icon

BROWN & COLFAX LLC - Florida Company Profile

Company Details

Entity Name: BROWN & COLFAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN & COLFAX 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: 17 Nov 2010 (15 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L10000120367
FEI/EIN Number 273923743

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

Address: 1916 20th Ave, VERO BEACH, FL, 32960, US
Mail Address: 1916 20th Ave., VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeMario Gina M Part 2265 44th Ave, Vero Beach, FL, 32966
DeMario Gina M Agent 1916 20th Ave., VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120253 TAN & DEMARIO DESIGNS EXPIRED 2016-11-05 2021-12-31 - 1545 SMUGGLERS COVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 DeMario, Gina M -
LC DISSOCIATION MEM 2021-09-21 - -
CHANGE OF MAILING ADDRESS 2019-10-17 1916 20th Ave, Apt. A, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 1916 20th Ave., Apt. A, VERO BEACH, FL 32960 -
REINSTATEMENT 2019-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 1916 20th Ave, Apt. A, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-04-29
CORLCDSMEM 2021-09-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State