Search icon

BROWN III LLC - Florida Company Profile

Company Details

Entity Name: BROWN III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN III 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: 18 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: L13000087725
FEI/EIN Number 47-3962417

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

Address: 172 N Woodland Blvd, Suite 116-450, DELAND, FL, 32720, US
Mail Address: 172 N Woodland Blvd, Suite 116-450, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Justin J Managing Member 545 LISBON PKWY, DELAND, FL, 32720
Brown Justin JSr. Agent 172 N Woodland Blvd, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042929 FALCON TREE SERVICE EXPIRED 2015-04-29 2020-12-31 - 5336 CHESTNUT LAKE DR, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 172 N Woodland Blvd, Suite 116-450, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2022-05-04 172 N Woodland Blvd, Suite 116-450, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2022-05-04 Brown, Justin J, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 172 N Woodland Blvd, Suite 116-450, DELAND, FL 32720 -
LC NAME CHANGE 2015-08-18 BROWN III LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
LC Name Change 2015-08-18

Date of last update: 02 May 2025

Sources: Florida Department of State