Search icon

BROWNSTONE ENTERTAINMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BROWNSTONE ENTERTAINMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWNSTONE ENTERTAINMENT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000065245
FEI/EIN Number 81-4780898

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

Address: 9526 ARGYLE FOREST BLVD,, STE B2, #443, JACKSONVILLE, FL, 32222, US
Mail Address: 9526 ARGYLE FOREST BLVD,, STE B2, #443, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SYLVESTER L Chief Executive Officer 7411 Strato Rd, JACKSONVILLE, FL, 32210
BROWN SYLVESTER Agent 7411 Strato Rd, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 7411 Strato Rd, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 9526 ARGYLE FOREST BLVD,, STE B2, #443, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2019-06-13 9526 ARGYLE FOREST BLVD,, STE B2, #443, JACKSONVILLE, FL 32222 -
REINSTATEMENT 2018-11-12 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 BROWN, SYLVESTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-11-12
Florida Limited Liability 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State