Search icon

BRC EQUITY PARTNERS I, LLC - Florida Company Profile

Company Details

Entity Name: BRC EQUITY PARTNERS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRC EQUITY PARTNERS I, 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: 02 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2015 (10 years ago)
Document Number: L10000124219
FEI/EIN Number 452939401

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

Address: 4818 Coronado Pkwy, Unit 4, CAPE CORAL, FL, 33904, US
Mail Address: 4818 Coronado Pkwy, Unit 4, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETENHALL ROBERT CJR Manager 643 CAPE CORAL PARKWAY EAST SUITE C, CAPE CORAL, FL, 33904
DENTI KEVIN AESQ Agent 2180 Immokalee Road - Suite #316, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2180 Immokalee Road - Suite #316, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4818 Coronado Pkwy, Unit 4, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2017-04-25 4818 Coronado Pkwy, Unit 4, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2017-04-25 DENTI, KEVIN A, ESQ -
LC AMENDMENT 2015-08-12 - -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
LC Amendment 2015-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State