Search icon

BRANDON PAVILION, LLC

Company Details

Entity Name: BRANDON PAVILION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000176343
FEI/EIN Number NOT APPLICABLE
Address: 1400 NW 107TH AVE, 5TH FLOOR, MIAMI, FL, 33172, US
Mail Address: 1400 NW 107TH AVE, 5TH FLOOR, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000PXLNK0NFSPU40 L14000176343 US-FL GENERAL INACTIVE No data

Addresses

Legal C/O ADLER RA, LLC, 1400 NW 107TH AVE, 5TH FLOOR, MIAMI, US-FL, US, 33172
Headquarters 5th Floor, 1400 North West 107th Avenue, Miami, US-FL, US, 33172

Registration details

Registration Date 2015-09-15
Last Update 2023-08-04
Status RETIRED
Next Renewal 2017-07-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000176343

Agent

Name Role
ADLER RA, LLC Agent

President

Name Role Address
ADLER MICHAEL President 1400 NW 107TH AVE, 5TH FLOOR, MIAMI, FL, 33172

Vice President

Name Role Address
ADLER DAVID Vice President 1400 NW 107TH AVE, 5TH FLOOR, MIAMI, FL, 33172
RAIFFE JONATHAN Vice President 1400 NW 107TH AVE, MIAMI, FL, 33172

Secretary

Name Role Address
SPANO TINA M Secretary 1400 NW 107TH AVE, MIAMI, FL, 33172

Treasurer

Name Role Address
SPANO TINA M Treasurer 1400 NW 107TH AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039507 PEARCE AT PAVILION EXPIRED 2016-04-19 2021-12-31 No data 3603 PAVILION PALMS CIRCLE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-18 ADLER RA, LLC No data

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State