Search icon

BANYAN ROAD REALTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BANYAN ROAD REALTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANYAN ROAD REALTY MANAGEMENT, 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: 10 Feb 2011 (14 years ago)
Document Number: L11000017829
FEI/EIN Number 300664438

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

Address: C/O Frances V Brew, 176 Shell Lane, Cotuit, MA, 02635, US
Mail Address: C/O Frances V Brew, 176 Shell Lane, Cotuit, MA, 02635, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREW Frances V Managing Member C/O Frances V Brew, Cotuit, MA, 02635
Garrett Wayne P Chief Financial Officer 34 Country Road, Village of Golf, FL, 33436
Garrett Wayne P Agent 34 Country Rd, Village of Golf, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Brew, Brian T -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 1902 NW 2nd Avenue, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 C/O Frances V Brew, 176 Shell Lane, Cotuit, MA 02635 -
CHANGE OF MAILING ADDRESS 2024-08-06 C/O Frances V Brew, 176 Shell Lane, Cotuit, MA 02635 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 34 Country Rd, Village of Golf, FL 33436 -
REGISTERED AGENT NAME CHANGED 2022-01-22 Garrett, Wayne P -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State