Search icon

BRUNOJO LLC - Florida Company Profile

Company Details

Entity Name: BRUNOJO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUNOJO 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: 23 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: L03000036091
FEI/EIN Number NOT APPLICABLE

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

Address: 99 SE MIZNER BLVD., BOCA RATON, FL, 33432, US
Mail Address: 99 SE MIZNER BLVD., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINIJANNI BRUNO Managing Member 99 SE MIZNER BLVD, BOCA RATON, FL, 33432
DOMINIJANNI JOANNE Authorized Representative 260 N COUNTRY CLUB BLVD, BOCA RATON, FL, 334871438
DOMINIJANNI SANDRA Authorized Representative 99 SE MIZNER BLVD., BOCA RATON, FL, 33432
Dominijanni Bruno Agent 260 North Country Club Blvd, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 99 SE MIZNER BLVD., Suite 140, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-04-13 99 SE MIZNER BLVD., Suite 140, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 260 North Country Club Blvd, Boca Raton, FL 33487 -
REINSTATEMENT 2016-06-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-28 Dominijanni , Bruno -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-06-28
ANNUAL REPORT 2005-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State