Search icon

BRU'S ROOM OF BOYNTON BEACH, LLC - Florida Company Profile

Company Details

Entity Name: BRU'S ROOM OF BOYNTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRU'S ROOM OF BOYNTON BEACH, 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: 25 Sep 2001 (24 years ago)
Document Number: L01000016446
FEI/EIN Number 651141032

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

Mail Address: 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
Address: 1333 N. CONGRESS AVE., BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUDZINSKI ROBERT L Managing Member 5460 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073
RONDON HENRY N Manager 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
RONDON SHARI Manager 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
BRUDZINSKI ROBERT V Agent 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088569 TRIPLE THREAT GRILL ACTIVE 2022-07-27 2027-12-31 - 5460 W HILLSBORO BLVD. SUITE B, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-20 1333 N. CONGRESS AVE., BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 5460 W HILLSBORO BLVD, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2005-01-07 BRUDZINSKI, ROBERT VP -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State