Search icon

CHRIS BROWER, LLC - Florida Company Profile

Company Details

Entity Name: CHRIS BROWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS BROWER, 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: 04 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L12000074651
FEI/EIN Number 45-5483591

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

Address: 2206 42nd STREET EAST, BRADENTON, FL, 34208, US
Mail Address: 2206 42nd STREET EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWER CHRISTOPHER Manager 2206 42nd STREET EAST, BRADENTON, FL, 34208
BROWER JULIANA Manager 2206 42nd STREET EAST, BRADENTON, FL, 34208
BROWER CHRISTOPHER Agent 2317 41ST STREET EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070554 SECOND HAND THRIFT TREASURES EXPIRED 2012-07-16 2017-12-31 - 2317 41 ST. E., BRADENTON, FL, 34206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2206 42nd STREET EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2022-04-12 2206 42nd STREET EAST, BRADENTON, FL 34208 -
REINSTATEMENT 2017-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-19 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 BROWER, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-04-20
REINSTATEMENT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State