Search icon

EJB BROOKER CREEK SIX, LLC - Florida Company Profile

Company Details

Entity Name: EJB BROOKER CREEK SIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJB BROOKER CREEK SIX, 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: 27 Aug 2013 (12 years ago)
Document Number: L13000120961
FEI/EIN Number 46-3866769

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

Address: 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772, US
Mail Address: 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E9VCX016L9MS22 L13000120961 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CAVONIS, PAUL R, 8640 SEMINOLE BOULEVARD, SEMINOLE, US-FL, US, 33772
Headquarters C/O E J Bickley Trust, 8640 Seminole Blvd, Seminole, US-FL, US, 33772

Registration details

Registration Date 2020-08-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000120961

Key Officers & Management

Name Role Address
DELOACH DENNIS RJr. Manager 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
CAVONIS PAUL R Manager 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
CAVONIS PAUL R Agent 8640 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-08 CAVONIS, PAUL R -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State