Search icon

THE BRAMWELL GROUP LLC

Company Details

Entity Name: THE BRAMWELL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: L04000074156
FEI/EIN Number 331104968
Address: 4475 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4475 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRAMWELL GILBERT Agent 12100 SW 3 STREET, PLANTATION, FL, 33325

Chairman

Name Role Address
BRAMWELL GILBERT Chairman 12100 SW 3 STREET, PLANTATION, FL, 33325

Managing Member

Name Role Address
BRAMWELL DAWN Managing Member 12100 SW 3 STREET, PLANTATION, FL, 33325

Director

Name Role Address
Bramwell Gilbert JJr. Director 12100 SW 3 Street, Plantation, FL, 33325
Bramwell Gayon Director 12100 SW 3 Street, Plantation, FL, 33325
Bramwell Zachary Director 12100 SW 3 Street, Plantation, FL, 33325
Bramwell Daniel Director 12100 SW 3 Street, Plantation, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137256 PEOPLES INSURANCE SERVICES ACTIVE 2022-11-03 2027-12-31 No data 4475 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
G19000123667 GLOBAL PACKAGING SERVICES (GPS) EXPIRED 2019-11-18 2024-12-31 No data 12100 SW 3 STREET, PLANTATION, FL, 33325
G13000065187 GLOBAL PACKAGING SERVICES (GPS) EXPIRED 2013-06-27 2018-12-31 No data 12100 SW 3 STREET, PLANTATION, FL, 33325
G11000095614 ALL PHONES PAYMENT CENTER EXPIRED 2011-09-27 2016-12-31 No data 4109 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4475 N STATE RD 7, LAUDERDALE LAKES, FL 33319 No data
CHANGE OF MAILING ADDRESS 2019-04-29 4475 N STATE RD 7, LAUDERDALE LAKES, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 12100 SW 3 STREET, PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2006-01-23 BRAMWELL, GILBERT No data
AMENDMENT 2004-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State