Entity Name: | BROOKLIN & GREEN COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 28 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | L16000215387 |
FEI/EIN Number | 81-4705785 |
Mail Address: | P.O. Box 7503, TALLAHASSEE, FL 32314 |
Address: | 2800 South Adams Street, Suite 7503, Tallahassee, FL 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY, TIFFANY R. | Agent | 2800 South Adams Street, Suite 7503, Tallahassee, FL 32301 |
Name | Role | Address |
---|---|---|
GRAY, TIFFANY R. | Manager | 2800 South Adams Street, Suite 7503 Tallahassee, FL 32301 |
Name | Role | Address |
---|---|---|
BROOKLIN, JORDAN T. | Authorized Representative | 2800 South Adams Street, Suite 7503 Tallahassee, FL 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 2800 South Adams Street, Suite 7503, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 2800 South Adams Street, Suite 7503, Tallahassee, FL 32301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 2800 South Adams Street, Apt 7503, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-11 | 2800 South Adams Street, Apt 7503, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 2800 South Adams Street, Apt 7503, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-22 | GRAY, TIFFANY R. | No data |
REINSTATEMENT | 2019-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC STMNT CORR/NC | 2016-12-14 | BROOKLIN & GREEN COMPANY LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-03 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-23 |
CORLCSTCNC | 2016-12-14 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State