Search icon

ALEXANDER BRUCE, LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDER BRUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER BRUCE, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000003209
FEI/EIN Number APPLIED FOR

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

Address: 2295 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL, 33034
Mail Address: 2295 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER RICHMOND A Manager 11247 SEAGRASS CIRCLE, BOCA RATON, FL, 33498
COHEN DAVID B Manager 11247 SEAGRASS CIRCLE, BOCA RATON, FL, 33498
COHEN DAVID B Secretary 11247 SEAGRASS CIRCLE, BOCA RATON, FL, 33498
CHANDLER RICHMOND A Treasurer 11247 SEAGRASS CIRCLE, BOCA RATON, FL, 33498
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 2295 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL 33034 -
CHANGE OF MAILING ADDRESS 2008-02-19 2295 NW CORPORATE BLVD., SUITE 110, BOCA RATON, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2008-02-19
REINSTATEMENT 2006-07-25
Florida Limited Liabilites 2004-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State