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. |
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 |
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 |
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 |
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 | - | - |
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