Entity Name: | BROOKLINE DEVELOPMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 May 2004 (21 years ago) |
Branch of: | BROOKLINE DEVELOPMENT COMPANY, LLC, NEW YORK (Company Number 2697696) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2018 (7 years ago) |
Document Number: | M04000002107 |
FEI/EIN Number |
161613884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 E. Washington Street, Syracuse, NY, 13202, US |
Mail Address: | 120 E. Washington Street, Syracuse, NY, 13202, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
YEOMANS WILLIAM BSr. | Manager | 120 E. Washington Street, Syracuse, NY, 13202 |
BDC PROPERTIES, LLC | Auth | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 120 E. Washington Street, Suite 201, Syracuse, NY 13202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 120 E. Washington Street, Suite 201, Syracuse, NY 13202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2018-01-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-23 | REGISTERED AGENT SOLUTIONS, INC. | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000559013 | ACTIVE | 362023CA012215A001CH | LEE COUNTY CIRCUIT COURT | 2023-10-30 | 2028-11-16 | $2105032.35 | THE MARITAL TRUST FBO PATRICIA GRATZER U/W OF N. JOSEPH, 2428 SAN PIETRO CIRCLE, PALM BEACH GARDENS, FL 33410 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2018-01-15 |
REINSTATEMENT | 2016-12-23 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State