Search icon

BROOKLINE DEVELOPMENT COMPANY, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
YEOMANS WILLIAM BSr. Manager 120 E. Washington Street, Syracuse, NY, 13202
BDC PROPERTIES, LLC Auth -

Events

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 - -

Debts

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

Documents

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