Search icon

BROOKSTONE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BROOKSTONE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKSTONE 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: 12 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L12000130598
FEI/EIN Number 46-2622943

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

Address: 2100 Hollywood Blvd., Hollywood, FL, 33020, US
Mail Address: 2100 Hollywood Blvd., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez, Jorge & Awilda, TBE Managing Member 2100 Hollywood Blvd., Hollywood, FL, 33020
M3 ACQUISITIONS, LLC Managing Member -
Wolfe Leon J Agent 2100 Hollywood Blvd., Hollywood, FL, 33020
M.S. MADES FAMILY LIMITED PARTNERSHIP Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC REVOCATION OF DISSOLUTION 2021-09-07 - -
VOLUNTARY DISSOLUTION 2021-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 2100 Hollywood Blvd., Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Wolfe, Leon J -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 2100 Hollywood Blvd., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-04 2100 Hollywood Blvd., Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-09-29
LC Revocation of Dissolution 2021-09-07
VOLUNTARY DISSOLUTION 2021-07-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State