Entity Name: | BRANDHOFF LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Aug 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | L19000185731 |
FEI/EIN Number | 842438090 |
Address: | 6004 La Costa Dr., Orlando, FL, 32807, US |
Mail Address: | 6281 Copper Ridge, 445 Apple St. Ste. 112, Reno, NV, 89519, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kozel Ronald | Agent | 6004 La Costa Dr., Orlando, FL, 32807 |
Name | Role | Address |
---|---|---|
Hoffman Hannelore M | Manager | 6281 COPPER RIDGE, RENO, NV, 89519 |
Brandon Ronald | Manager | P.O. Box 7752, Reno, NV, 89510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 6004 La Costa Dr., Orlando, FL 32807 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Kozel, Ronald | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 6004 La Costa Dr., Orlando, FL 32807 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 6004 La Costa Dr., Orlando, FL 32807 | No data |
LC DISSOCIATION MEM | 2019-12-16 | No data | No data |
LC AMENDMENT | 2019-12-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-22 |
CORLCDSMEM | 2019-12-16 |
LC Amendment | 2019-12-16 |
Florida Limited Liability | 2019-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State