Search icon

BRES LLC - Florida Company Profile

Company Details

Entity Name: BRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRES 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: 24 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L11000035514
FEI/EIN Number 451606104

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

Address: 3505 SOUTH OCEAN DR., Suite 1114, HOLLYWOOD, FL, 33019, US
Mail Address: 3505 SOUTH OCEAN DR., Suite 1114, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE RISI FRANCESCO E Managing Member 3505 SOUTH OCEAN DR., SUITE 1114, HOLLYWOOD, FL, 33019
De Risi Michael F Auth 10424 Woodward Winds Dr., Orlando, FL, 32827
DERISI SUSANNA Member 3505 SOUTH OCEAN DR., HOLLYWOOD, FL, 33019
DERISI AMEDEO J Member 3630 FALLS RIVER AV, RALEIGH, NC, 27614
DE RISI FRANCESCO Agent 3505 SOUTH OCEAN DR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 DE RISI, FRANCESCO -
REINSTATEMENT 2024-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 3505 SOUTH OCEAN DR., Suite 1114, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3505 SOUTH OCEAN DR., Suite 1114, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2015-01-07 3505 SOUTH OCEAN DR., Suite 1114, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2011-04-11 - -

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
LC Amendment 2017-08-24
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State