Entity Name: | MITCHELL BRUCE GREENBERG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2015 (10 years ago) |
Document Number: | L04000055071 |
FEI/EIN Number | 201449631 |
Address: | 4254 NW 66TH PL, BOCA RATON, FL, 33496, US |
Mail Address: | 4254 NW 66th Pl, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG MITCHELL B | Agent | 4254 NW 66th Pl, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
Greenberg Leslie E | Manager | 4254 NW 66th Pl, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
Greenberg Mitchell B | Managing Member | 4254 NW 66th Pl, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-10 | 4254 NW 66TH PL, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 4254 NW 66th Pl, Boca Raton, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 4254 NW 66TH PL, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-14 | GREENBERG, MITCHELL BRUCE | No data |
REINSTATEMENT | 2015-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2004-11-10 | MITCHELL BRUCE GREENBERG, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State