Search icon

BROUSSARD ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BROUSSARD ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROUSSARD ENTERPRISES, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000085790
FEI/EIN Number 264633366

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 905 N. 8th Avenue, PENSACOLA, FL, 32501, US
Mail Address: 1140 REUNION PL SW, ATLANTA, GA, 30331, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROUSSARD KENT A Chief Executive Officer 905 N. 8th Avenue, PENSACOLA, FL, 32501
BROUSSARD KENT A Agent 905 N. 8th Avenue, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131288 BROUSSARD GLOBAL ENTERPRISES ACTIVE 2021-09-29 2026-12-31 - 1140 REUNION PL SW, ATLANTA, GA, 30331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 905 N. 8th Avenue, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2021-09-23 BROUSSARD, KENT A -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 905 N. 8th Avenue, PENSACOLA, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-09-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State