BRUNSWICK GROUP LLC - Florida Company Profile

Entity Name: | BRUNSWICK GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Dec 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2015 (11 years ago) |
Document Number: | L13000175256 |
FEI/EIN Number | 46-4351060 |
Address: | 50 Sunningdale Drive, Grosse Pointe Shores, MI, 48236, US |
Mail Address: | 50 Sunningdale Drive, Grosse Pointe Shores, MI, 48236, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUGHTON MARINA A | Manager | 50 Sunningdale Drive, Grosse Pointe Shores, MI, 48236 |
HOUGHTON SCOTT K | Manager | 50 Sunningdale Drive, Grosse Pointe Shores, MI, 48236 |
Sarrett John | Agent | 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 50 Sunningdale Drive, Grosse Pointe Shores, MI 48236 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 50 Sunningdale Drive, Grosse Pointe Shores, MI 48236 | - |
REINSTATEMENT | 2015-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Sarrett, John | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State