Search icon

BIRCHWOOD EAST, L.L.C. - Florida Company Profile

Company Details

Entity Name: BIRCHWOOD EAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRCHWOOD EAST, L.L.C. 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: 26 Mar 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L18000077495
FEI/EIN Number 82-4990509

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

Address: 215 Canaveral Beach Blvd, Cape Canaveral, Cape Canaveral, FL, 32920, US
Mail Address: 215 Canaveral Beach Blvd, Cape Canaveral, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANEY GORDON ZELLER, PA Agent ATTN: MARIFE NAZARIO-YORDAN, ESQ., ORLANDO, FL, 32822
WENT CRAIG W Manager 215 Canaveral Beach Blvd, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 215 Canaveral Beach Blvd, Cape Canaveral, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-04-24 215 Canaveral Beach Blvd, Cape Canaveral, Cape Canaveral, FL 32920 -
LC DISSOCIATION MEM 2024-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 ATTN: MARIFE NAZARIO-YORDAN, ESQ., 6200 LEE VISTA BLVD - STE. 300, ORLANDO, FL 32822 -
LC DISSOCIATION MEM 2019-01-15 - -
REGISTERED AGENT NAME CHANGED 2019-01-15 MANEY GORDON ZELLER, PA -
LC AMENDMENT 2019-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
CORLCDSMEM 2024-01-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-29
LC Amendment 2019-01-15
CORLCDSMEM 2019-01-15
Reg. Agent Resignation 2019-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State