Entity Name: | BRUECK, GOLOSOW, KIM & ASSOCIATES, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Dec 2000 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2003 (22 years ago) |
Document Number: | L00000015598 |
FEI/EIN Number | 651060426 |
Address: | 6842 International Center Blvd, FT MYERS, FL, 33912, US |
Mail Address: | 6842 International Center Blvd, FT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS SCHWINN CHRISTINA E | Agent | PAVESE LAW FIRM, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
BRUECK ROBERT J | Manager | 6842 International Center Blvd, FORT MYERS, FL, 33912 |
Golosow LORRAINE M | Manager | 6842 International Center Blvd, FORT MYERS, FL, 33912 |
Kim Michael K | Manager | 6842 International Center Blvd, FORT MYERS, FL, 33912 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G94062000138 | ASSOCIATES IN COSMETIC SURGERY | ACTIVE | 1994-03-03 | 2025-12-31 | No data | 3700 CENTRAL AVE., STE 1, FT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 6842 International Center Blvd, FT MYERS, FL 33912 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 6842 International Center Blvd, FT MYERS, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2010-09-23 | HARRIS SCHWINN, CHRISTINA ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-23 | PAVESE LAW FIRM, 1833 HENDRY STREET, FORT MYERS, FL 33901 | No data |
NAME CHANGE AMENDMENT | 2003-01-13 | BRUECK, GOLOSOW, KIM & ASSOCIATES, P.L. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000419441 | ACTIVE | 1000000452767 | PINELLAS | 2013-01-03 | 2033-02-13 | $ 438.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J11000065586 | TERMINATED | 1000000201883 | LEE | 2011-01-21 | 2031-02-02 | $ 5,204.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State