Entity Name: | BROWNCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
MOROSE ANTHONY | Chief Executive Officer | ONE BEACON STREET, BOSTON, MA, 021083102 |
BOROWY KATHLEEN | Chief Financial Officer | ONE BEACON STREET, BOSTON, MA, 021083102 |
HOLLENBECK THOMAS | Vice President | ONE BEACON STREET, BOSTON, MA, 021083102 |
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 | - |
LC WITHDRAWAL | 2009-01-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-11-28 | - | - |
NAME CHANGE AMENDMENT | 2005-11-28 | BROWNCO, LLC | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
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 Apr 2025
Sources: Florida Department of State