Entity Name: | GW BRICKELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GW BRICKELL 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: | 12 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2023 (2 years ago) |
Document Number: | L14000126578 |
FEI/EIN Number |
61-1743380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALVEAS LOUREIRO JOSE LUIS | Manager | 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 1191 E NEWPORT CENTER DRIVE, #103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 1191 E NEWPORT CENTER DRIVE, #103, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 1191 E NEWPORT CENTER DRIVE #103, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-17 | CSG - CAPITAL SERVICES GROUP INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-10-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State