Search icon

BROWN HARRIS STEVENS OF PALM BEACH REFERRAL, LLC - Florida Company Profile

Company Details

Entity Name: BROWN HARRIS STEVENS OF PALM BEACH REFERRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN HARRIS STEVENS OF PALM BEACH REFERRAL, 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: 03 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: L11000065726
FEI/EIN Number 650831964

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

Mail Address: 353 WORTH AVENUE, PALM BEACH, FL, 33480, US
Address: 4622 S. Dixie Highway, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBZZ PALM BEACH, LTD. Managing Member -
VAN DE WATER AVA Vice President 353 WORTH AVENUE, PALM BEACH, FL, 33480
ATTERBURY WILLIAM W Agent % ALLEY MAASS ROGERS & LINDSAY, P.A., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 4622 S. Dixie Highway, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2013-04-04 4622 S. Dixie Highway, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 % ALLEY MAASS ROGERS & LINDSAY, P.A., 353 WORTH AVENUE, PALM BEACH, FL 33480 -
LC AMENDMENT 2011-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State