Search icon

BRU'S ROOM SPORTS GRILL OF COCONUT CREEK LLC

Company Details

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

Agent

Name Role Address
BRUDZINSKI BOB Agent 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Manager

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

Fictitious Names

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

Events

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

Documents

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