Search icon

BROOKE ENTERPRISES 5, LLC - Florida Company Profile

Company Details

Entity Name: BROOKE ENTERPRISES 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKE ENTERPRISES 5, 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: 06 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L15000023511
FEI/EIN Number 47-3090092

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

Address: 4300 W Lake Mary Blvd, Suite 1070, Lake Mary, FL, 32746, US
Mail Address: 4300 W Lake Mary Blvd, Suite 1070, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UP IN SMOKE LLC Agent -
QASSIS CHARLIE Manager 4300 W Lake Mary Blvd, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048565 UP IN SMOKE ACTIVE 2015-05-15 2025-12-31 - 4300 WEST LAKE MARY ROAD, SUITE 1070, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
REGISTERED AGENT NAME CHANGED 2023-01-05 Up in smoke -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 4300 W Lake Mary Blvd, Suite 1070, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-03-03 4300 W Lake Mary Blvd, Suite 1070, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 4300 W Lake Mary Blvd, Suite 1070, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State