Entity Name: | BRU'S ROOM SPORTS GRILL OF COCONUT CREEK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2005 (19 years ago) |
Document Number: | L04000054431 |
FEI/EIN Number | 593788673 |
Address: | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
Mail Address: | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUDZINSKI BOB | Agent | 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
BRUDZINSKI BOB | Manager | 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
RONDON HENRY NDr. | Manager | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
RONDON SHARI | Manager | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000088569 | TRIPLE THREAT GRILL | ACTIVE | 2022-07-27 | 2027-12-31 | No data | 5460 W HILLSBORO BLVD. SUITE B, COCONUT CREEK, FL, 33073 |
G09085900315 | BRU'S ROOM SPORTS GRILL | EXPIRED | 2009-03-26 | 2024-12-31 | No data | 5460 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 5460 W HILLSBORO BLVD, COCONUT CREEK, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-12 | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2008-08-12 | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL 33073 | No data |
AMENDMENT | 2005-10-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State