Search icon

BROWN'S FARM ROAD, LLC

Company Details

Entity Name: BROWN'S FARM ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2012 (12 years ago)
Document Number: L12000156757
FEI/EIN Number NOT APPLICABLE
Address: 1 N. Clematis Street, Suite 200, West Palm Beach, FL, 33401, US
Mail Address: 1 N. Clematis Street, Suite 200, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Tabernilla Armando A Agent 1 N. Clematis Street, Suite 200, West Palm Beach, FL, 33401

Manager

Name Role
NEW HOPE SUGAR COMPANY Manager

Seni

Name Role Address
Blomqvist Erik J Seni 1 N. Clematis Street, Suite 200, West Palm Beach, FL, 33401

Vice President

Name Role Address
Tabernilla Armando A Vice President 1 N. Clematis Street, Suite 200, West Palm Beach, FL, 33401
Londono Alejandro Vice President 1 N. Clematis Street, Suite 200, West Palm Beach, FL, 33401
Hendi Mehdi Vice President One North Clematis Street, West Palm Beach, FL, 33401

President

Name Role Address
Fernandez Luis J President 1 N. Clematis Street, Suite 200, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1 N. Clematis Street, Suite 200, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2013-04-26 1 N. Clematis Street, Suite 200, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 Tabernilla, Armando A No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1 N. Clematis Street, Suite 200, West Palm Beach, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State