Search icon

BROOKLINE FARM, LLC - Florida Company Profile

Company Details

Entity Name: BROOKLINE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKLINE FARM, 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: 09 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000150734
FEI/EIN Number NOT APPLICABLE

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

Address: 1306 W KENNEDY BLVD, TAMPA, FL, 33606, US
Mail Address: 1306 W KENNEDY BLVD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Straske Janice F Manager 1306 W KENNEDY BLVD, TAMPA, FL, 33606
Straske Stephen BII Manager 1306 W KENNEDY BLVD, TAMPA, FL, 33606
Straske Stephen BII Agent 1306 W KENNEDY BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044285 BROOKLINE FARM ACTIVE 2015-05-05 2025-12-31 - 1909 S. BROOKLINE ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 1306 W KENNEDY BLVD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-10-19 1306 W KENNEDY BLVD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2016-10-19 Straske, Stephen B, II -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 1306 W KENNEDY BLVD, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State