Search icon

BUY-RITE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BUY-RITE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUY-RITE PROPERTIES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000029735
FEI/EIN Number 200272495

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

Address: 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: P.O. BOX 221972, HOLLYWOOD, FL, 33022, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECHLER BRENT A Manager 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019
SPECHLER BRENT A Agent 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-04-30 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-04-30 SPECHLER, BRENT A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 917 NORTH NORTHLAKE DRIVE, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State