Search icon

BRITTANY ROEM, LLC - Florida Company Profile

Company Details

Entity Name: BRITTANY ROEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITTANY ROEM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000171964
FEI/EIN Number 46-4345546

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

Address: 21 CLINTON AVENUE, BROOKLYN, NY, 11205, US
Mail Address: 6609 WILLOW PARK DR SECOND FLOOR, NAPLES, FL, 34109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEDE, ADAMCZYK & DEBOEST, PLLC Agent 6609 Willow Park Drive, NAPLES, FL, 34109
NOUVAHIAN ROBERT Manager 7 PADDOCK CT, GLEN HEAD, NY, 11545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 21 CLINTON AVENUE, BROOKLYN, NY 11205 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 -
LC AMENDMENT 2018-12-17 - -
LC AMENDMENT 2018-12-14 - -
CHANGE OF MAILING ADDRESS 2018-12-14 21 CLINTON AVENUE, BROOKLYN, NY 11205 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-25
LC Amendment 2018-12-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-16
REINSTATEMENT 2014-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State