Entity Name: | LAW OFFICES OF MICHAEL BROSS AND BRYAN SAVY, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAW OFFICES OF MICHAEL BROSS AND BRYAN SAVY, PLLC 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. |
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: | 16 Jan 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | L04000004485 |
FEI/EIN Number |
200603900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 50 N. GROVE STREET, MERRITT ISLAND, FL, 32953, US |
Address: | 50 N. GROVE STREET, MERRITT ISLAND, FL, 32950, US |
ZIP code: | 32950 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A. MICHAEL BROSS, P.A. | Authorized Member | - |
ZIES G. PHILIP J | Agent | 700 N WICKHAM ROAD, MELBOURNE, FL, 32935 |
BRYAN DAVID SAVY, P.A. | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 700 N WICKHAM ROAD, SUITE 107, MELBOURNE, FL 32935 | - |
LC AMENDMENT AND NAME CHANGE | 2017-04-14 | LAW OFFICES OF MICHAEL BROSS AND BRYAN SAVY, PLLC | - |
LC NAME CHANGE | 2015-09-29 | BROSS, BROSS, SAVY & DUNCAN, PLLC | - |
LC NAME CHANGE | 2010-03-30 | BROSS, BROSS, THOMAS & SAVY, L.L.C. | - |
LC NAME CHANGE | 2009-05-12 | BROSS, BROSS, THOMAS, SAVY & COULTER, L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2009-04-17 | ZIES, G. PHILIP JESQUIRE | - |
LC NAME CHANGE | 2006-11-30 | BROSS, BROSS, THOMAS & SAVY, L.C. | - |
NAME CHANGE AMENDMENT | 2005-12-23 | BROSS, BROSS, THOMAS & MAYS, L.C. | - |
CANCEL ADM DISS/REV | 2005-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment and Name Change | 2017-04-14 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State