Search icon

BROOKSTONE REGATTA PLACE, LLC - Florida Company Profile

Company Details

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

BROOKSTONE REGATTA PLACE, 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: 25 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: L13000150660
FEI/EIN Number 46-4033286

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 & AWILDATBE Managing Member 2100 Hollywood Blvd., Hollywood, FL, 33020
MADES MARA S Manager 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
WOLFE LEON J Agent 2100 Hollywood Blvd., Hollywood, FL, 33020
M3 ACQUISITIONS, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2100 Hollywood Blvd., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-10 2100 Hollywood Blvd., Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2100 Hollywood Blvd., Hollywood, FL 33020 -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-09
LC Amendment 2016-10-05
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State