Search icon

BREITBURN MANAGEMENT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: BREITBURN MANAGEMENT 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: 05 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: M07000003392
FEI/EIN Number 760822858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 Bagby Street, Houston, TX, 77002, US
Mail Address: 1111 Bagby Street, Houston, TX, 77002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAVERICK NATURAL RESOURCES, LLC Member -
Mitchell Roy T Vice President 1111 Bagby Street, Houston, TX, 77002
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131162 MAVERICK SERVICES LLC ACTIVE 2022-10-20 2027-12-31 - 1111 BAGBY ST, STE 1600, HOUSTON, TX, 77002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1000 Main St #2900, Houston, TX 77002 -
CHANGE OF MAILING ADDRESS 2025-01-10 1000 Main St #2900, Houston, TX 77002 -
CHANGE OF MAILING ADDRESS 2024-04-18 1111 Bagby Street, Suite 1600, Houston, TX 77002 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1111 Bagby Street, Suite 1600, Houston, TX 77002 -
REGISTERED AGENT NAME CHANGED 2023-07-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 1201 HAYS STREET, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-07-10 - -
LC STMNT OF RA/RO CHG 2022-12-22 - -
LC NAME CHANGE 2014-08-01 BREITBURN MANAGEMENT COMPANY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-18
CORLCRACHG 2023-07-10
ANNUAL REPORT 2023-04-03
CORLCRACHG 2022-12-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State