Search icon

BROOKVIEW CTD DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BROOKVIEW CTD DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKVIEW CTD DEVELOPMENT PARTNERS, 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 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2023 (2 years ago)
Document Number: L11000097154
FEI/EIN Number 453089669

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

Address: 17885 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17885 COLLINS AVE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKAR CHITTRANJAN K Manager 17885 COLLINS AVENUE UNIT 4001, SUNNY ISLES BEACH, FL, 33160
Thakkar Chittranjan Agent 17885 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 17885 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2023-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 Thakkar, Chittranjan -
REINSTATEMENT 2018-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State