Entity Name: | BROWNWOOD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | L14000172474 |
FEI/EIN Number | 47-2262291 |
Mail Address: | PO BOX 1266, TAVARES, FL, 32778 |
Address: | 8136 ,Centralia court,, Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900KDVE56DDDGKI45 | L14000172474 | US-FL | GENERAL | ACTIVE | 2014-11-05 | |||||||||||||||||||
|
Legal | c/o ALI, A.A., CPA, 1322 N. Pine Hills Road, Orlando, US-FL, US, 32808 |
Headquarters | 4756 Country Rd. 44A, Wildwood, US-FL, US, 34785 |
Registration details
Registration Date | 2024-01-12 |
Last Update | 2024-01-12 |
Status | ISSUED |
Next Renewal | 2025-01-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000172474 |
Name | Role | Address |
---|---|---|
Tonali Anees | Agent | 1322 N. PINE HILLS ROAD, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
PINNAMANENI SRIDHAR DR. | President | PO BOX 1266, TAVARES, FL, 32778 |
Name | Role | Address |
---|---|---|
PINNAMANENI SUNEETA DR. | Vice President | PO BOX 1266, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 8136 ,Centralia court,, Suite 103, Leesburg, FL 34788 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-15 | Tonali, Anees | No data |
REINSTATEMENT | 2015-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-15 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State