Search icon

BRUCKER HOMES LLC - Florida Company Profile

Company Details

Entity Name: BRUCKER HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUCKER HOMES 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: 20 May 2014 (11 years ago)
Document Number: L14000081819
FEI/EIN Number 61-1737755

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

Mail Address: 2295 S HIAWASSEE RD 211, ORLANDO, FL, 32835, US
Address: 5451 VINELAND RD UNIT 2105, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CARVALHO NOGUEIRAROLANDO CESAR Authorized Member 2295 S HIAWASSEE RD 211, ORLANDO, FL, 32835
CASTRECHINI CASTILHORONALDO CARDIA Authorized Member R ERMELINDA GOMES MEDALHA 5116, VOTUPORANDA, SP, 1550000
Nogueira Rolando Cesar C Agent 2295 S Hiawassee Rd, orlando, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-09 Nogueira, Rolando Cesar C -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 2295 S Hiawassee Rd, suite 211, orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 5451 VINELAND RD UNIT 2105, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2017-04-27 5451 VINELAND RD UNIT 2105, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-12-17
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State