Search icon

BROTHERS FAMILY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: BROTHERS FAMILY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHERS FAMILY TRUST, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Mar 2007 (18 years ago)
Document Number: L01000000934
FEI/EIN Number 656380107

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

Address: 3011 N.E. 45th Street, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6315 BOATHOUSE ROAD, C/O WORDEN BROTHERS, INC., WILMINGTON, NC, 28403
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORDEN CHRISTOPHER Manager 6315 BOATHOUSE ROAD, WILMINGTON, NC, 28403
WORDEN PETER Agent 3011 N.E. 45th Street, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 3011 N.E. 45th Street, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 3011 N.E. 45th Street, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2011-04-20 3011 N.E. 45th Street, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2010-04-19 WORDEN, PETER -
CANCEL ADM DISS/REV 2007-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State