Entity Name: | BRP CELEBRATION, 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: | 18 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | M14000005881 |
FEI/EIN Number |
47-2063372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2645 N. Federal Hwy, Delray Beach, FL, 33483, US |
Mail Address: | 2645 N. Federal Hwy, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ackerman Richard | President | 2645 N. Federal Hwy, Delray Beach, FL, 33483 |
Nealon Sean | Seni | 2645 N. Federal Hwy, Delray Beach, FL, 33483 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000123504 | WINDSOR AT CELEBRATION | ACTIVE | 2024-10-03 | 2029-12-31 | - | 1370 CELEBRATION BLVD, CELEBRATION, FL, 34747 |
G17000053814 | WINDSOR AT CELEBRATION | EXPIRED | 2017-05-15 | 2022-12-31 | - | 715 BLOOM STREET, #140, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 2645 N. Federal Hwy, SUITE 230, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 2645 N. Federal Hwy, SUITE 230, Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | Corporate Creations Network Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-29 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State