Entity Name: | BRV LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRV 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. |
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: | 28 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | L14000118139 |
FEI/EIN Number |
35-2512562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERSTEEG BRUNO R | Authorized Member | 1191 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044325 | IMS/BRV | EXPIRED | 2018-04-05 | 2023-12-31 | - | 6131 MESSINA LANE, APT #105, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-17 | 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-07-17 | 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2017-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | CSG - CAPITAL SERVICES GROUP, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State