Search icon

DR. JULIA BREUR LLC - Florida Company Profile

Company Details

Entity Name: DR. JULIA BREUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. JULIA BREUR 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: 29 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L15000112071
FEI/EIN Number 47-4449401

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

Address: 1600 SOUTH DIXIE HIGHWAY, SUITE 110, BOCA RATON, FL, 33432, US
Mail Address: 1600 SOUTH DIXIE HIGHWAY, SUITE 110, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREUR JULIA DR. Authorized Member 2720 NE 48TH COURT, LIGHTHOUSE POINT, FL, 33064
BREUR GEORGE TESQ. Authorized Member 2720 NE 48TH COURT, LIGHTHOUSE POINT, FL, 33064
Breur George T Agent 2720 NE 48TH COURT, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1600 SOUTH DIXIE HIGHWAY, SUITE 110, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-03-06 1600 SOUTH DIXIE HIGHWAY, SUITE 110, BOCA RATON, FL 33432 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Breur, George T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State