Search icon

BRAIN BUSTER ENTERPRISES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BRAIN BUSTER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAIN BUSTER ENTERPRISES, 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: 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: 15 Oct 2003 (22 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L03000040703
FEI/EIN Number 571188640

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

Address: 36 E. 20TH STREET, NEW YORK, NY, 10003, US
Mail Address: 36 E. 20TH STREET, NEW YORK, NY, 10003, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRAIN BUSTER ENTERPRISES, LLC, NEW YORK 4087399 NEW YORK

Key Officers & Management

Name Role Address
ABRAMSON JOSHUA Managing Member 149 East 18th Street, NEW YORK, NY, 10003
Abramson Joseph Agent 8211 LAKEVIEW DRIVE, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050103 BUSTEDTEES.COM EXPIRED 2011-05-26 2016-12-31 - 65 WEST 13TH STREET #2D, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-04 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 Abramson, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 36 E. 20TH STREET, 8TH FLOOR, NEW YORK, NY 10003 -
CHANGE OF MAILING ADDRESS 2017-01-07 36 E. 20TH STREET, 8TH FLOOR, NEW YORK, NY 10003 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-02 8211 LAKEVIEW DRIVE, WEST PALM BEACH, FL 33412 -
LC AMENDMENT 2011-06-02 - -
REINSTATEMENT 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2020-02-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
LC Amendment 2011-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State