Entity Name: | BROWNCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2003 (22 years ago) |
Date of dissolution: | 26 Jan 2009 (16 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Jan 2009 (16 years ago) |
Document Number: | M03000000848 |
FEI/EIN Number | 710930749 |
Address: | ONE BEACON STREET, BOSTON, MA, 02108-3102 |
Mail Address: | 270 PARK AVE., 35TH FLOOR, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOROSE ANTHONY | President | ONE BEACON STREET, BOSTON, MA, 021083102 |
Name | Role | Address |
---|---|---|
MOROSE ANTHONY | Chief Executive Officer | ONE BEACON STREET, BOSTON, MA, 021083102 |
Name | Role | Address |
---|---|---|
BOROWY KATHLEEN | Chief Financial Officer | ONE BEACON STREET, BOSTON, MA, 021083102 |
Name | Role | Address |
---|---|---|
HOLLENBECK THOMAS | Vice President | ONE BEACON STREET, BOSTON, MA, 021083102 |
Name | Role | Address |
---|---|---|
HOLLENBECK THOMAS | Secretary | ONE BEACON STREET, BOSTON, MA, 021083102 |
BERRY JAMES C.P. | Secretary | 270 PARK AVE., NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-11-28 | ONE BEACON STREET, BOSTON, MA 02108-3102 | No data |
LC WITHDRAWAL | 2009-01-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 2005-11-28 | No data | No data |
NAME CHANGE AMENDMENT | 2005-11-28 | BROWNCO, LLC | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2009-01-26 |
REINSTATEMENT | 2005-11-28 |
Name Change | 2005-11-28 |
Foreign Limited | 2003-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State