Entity Name: | BREE Z PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREE Z PROPERTIES 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. |
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: | 26 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L13000091819 |
FEI/EIN Number |
46-3098793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Ocean Crest Drive, Palm Coast, FL, 32137, US |
Mail Address: | 200 Ocean Crest Drive, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBLIT NEIL J | Managing Member | 200 Ocean Crest Drive, Palm Coast, FL, 32137 |
Rosenblit Violet M | Manager | 200 Ocean Crest Drive, Palm Coast, FL, 32137 |
ROSENBLIT NEIL J | Agent | 200 Ocean Crest Drive, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 200 Ocean Crest Drive, 1112, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 200 Ocean Crest Drive, 1112, Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 200 Ocean Crest Drive, 1112, Palm Coast, FL 32137 | - |
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | ROSENBLIT, NEIL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State