Entity Name: | 2595 BRIGHTON HEN TLR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2595 BRIGHTON HEN TLR 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: | 30 Dec 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jul 2024 (8 months ago) |
Document Number: | L16000000911 |
FEI/EIN Number |
81-0948073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4938 SANCTUARY LANE, BOCA RATON, FL, 33431, US |
Address: | 1950 BRIGHTON HEN TLR, ROCHESTER, NY, 14623, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 2595 BRIGHTON HEN TLR LLC, NEW YORK | 4905679 | NEW YORK |
Name | Role | Address |
---|---|---|
DIMARCO JOHN LSR | Manager | 4938 SANCTUARY LANE, BOCA RATON, FL, 33431 |
DIMARCO RICHARD J | Manager | 4301 N. OCEAN BLVD, A505, BOCA RATON, FL, 33431 |
DIMARCO JOHN LSR. | Agent | 4938 SANCTUARY LANE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-07-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-19 | DIMARCO, JOHN L., SR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | 4938 SANCTUARY LANE, BOCA RATON, FL 33431 | - |
LC STMNT OF RA/RO CHG | 2017-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 1950 BRIGHTON HEN TLR, ROCHESTER, NY 14623 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 1950 BRIGHTON HEN TLR, ROCHESTER, NY 14623 | - |
Name | Date |
---|---|
CORLCRACHG | 2024-07-19 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-02 |
CORLCRACHG | 2017-10-12 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State