Search icon

BRU'S ROOM OF BOYNTON BEACH, LLC

Company Details

Entity Name: BRU'S ROOM OF BOYNTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2001 (23 years ago)
Document Number: L01000016446
FEI/EIN Number 651141032
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

Agent

Name Role Address
BRUDZINSKI ROBERT V Agent 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Managing Member

Name Role Address
BRUDZINSKI ROBERT L Managing Member 5460 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Manager

Name Role Address
RONDON HENRY N Manager 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
RONDON SHARI Manager 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 5460 W HILLSBORO BLVD, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2005-01-07 BRUDZINSKI, ROBERT VP No data

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 Feb 2025

Sources: Florida Department of State