Search icon

BROTTAO INVESTMENTS BEACH JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: BROTTAO INVESTMENTS BEACH JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTTAO INVESTMENTS BEACH JACKSONVILLE 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 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L16000206573
FEI/EIN Number 36-4852213

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

Address: 8681 W IRLO BRONSON MEMORIAL HWY STE 124, KISSIMMEE, FL, 34747, US
Mail Address: 229 LONGVIEW AVENUE #5204, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFETY TAX & BOOKKEEPING Agent 7345 W SAND LAKE RD, ORLANDO, FL, 32819
GONCALVES GOMES JORGE L Manager 8681 W IRLO BRONSON MEMORIAL HWY STE 124, KISSIMMEE, FL, 34747
PLATENIK GONCALVES VANIA M Manager 8681 W IRLO BRONSON MEMORIAL HWY STE 124, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 SAFETY TAX & BOOKKEEPING -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7345 W SAND LAKE RD, SUITE 309, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-03-17 8681 W IRLO BRONSON MEMORIAL HWY STE 124, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 8681 W IRLO BRONSON MEMORIAL HWY STE 124, KISSIMMEE, FL 34747 -
LC AMENDMENT 2019-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-18
LC Amendment 2019-11-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State