Search icon

LONDON BR LLC - Florida Company Profile

Company Details

Entity Name: LONDON BR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONDON BR 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: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L14000062602
FEI/EIN Number 61-1737404

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

Address: 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONZE TONIZA ALESSANDRO Authorized Member 1395 BRICKELL AVE., STE. 800, MIAMI, FL, 33131
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
TASHMARINE SERVICES LTD. Authorized Member TORTOLA PIER PARK, BLDG. 1, 2ND FLOOR, WICKHAMS CAY 1 ROAD TOWN BVI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1395 BICKELL AVE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1395 BRICKELL AVE STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-04 1395 BRICKELL AVE STE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-04-04 JP GLOBAL BUSINESS SOLUTIONS INC -

Documents

Name Date
REINSTATEMENT 2024-03-19
LC Amendment 2022-07-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State