Entity Name: | BRANDMAKERS WORLDWIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRANDMAKERS WORLDWIDE, 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. |
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: | 29 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000048654 |
FEI/EIN Number |
562472735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SOUTH OCEAN BLVD, APT 208, BOCA RATON, FL, 33432 |
Mail Address: | 222-18 39TH AVE., BAYSIDE, NY, 11361 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EHRLICH MICHAEL | Manager | 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432 |
TOBIN & REYES PA | Agent | 225 N.E. MIZNER BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-20 | 225 N.E. MIZNER BLVD, SUITE 510, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 500 SOUTH OCEAN BLVD, APT 208, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2005-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-15 | 500 SOUTH OCEAN BLVD, APT 208, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2005-12-15 | TOBIN & REYES PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
Reinstatement | 2014-11-20 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-08-02 |
ANNUAL REPORT | 2006-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State