Search icon

BROWN'S LAND RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: BROWN'S LAND RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN'S LAND RESTORATION, 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: 12 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L15000006246
FEI/EIN Number 46-2242250

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

Address: 26122 SW 46TH AVE, NEWBERRY, FL, 32669
Mail Address: 26122 SW 46TH AVE, NEWBERRY, FL, 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE BROWN AJR. Manager 26122 SW 46TH AVE, NEWBERRY, FL, 32669
BROWN GEORGE AJR. Agent 26122 SW 46th Ave, Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021224 BROWN'S LAND RESTORATION ACTIVE 2020-02-18 2025-12-31 - 26122 SW 46TH AVE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 26122 SW 46th Ave, Newberry, FL 32669 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 26122 SW 46TH AVE, NEWBERRY, FL 32669 -
LC AMENDMENT AND NAME CHANGE 2020-04-27 BROWN'S LAND RESTORATION, LLC -
CHANGE OF MAILING ADDRESS 2020-04-27 26122 SW 46TH AVE, NEWBERRY, FL 32669 -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 BROWN, GEORGE A, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-09-11
LC Amendment and Name Change 2020-04-27
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-10-13

Date of last update: 02 May 2025

Sources: Florida Department of State