Search icon

BRACE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: BRACE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRACE SHOP, LLC 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000116154
FEI/EIN Number 20-1216195

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

Address: 1746 COSTA DEL SOL, BOCA RATON, FL, 33432, US
Mail Address: PO BOX 88024, BOCA RATON, FL, 33488, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRACE SHOP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 201216195 2019-01-02 BRACE SHOP LLC 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-25
Business code 446190
Sponsor’s telephone number 5612719470
Plan sponsor’s address 7209 PROMENADE DRIVE, APT. 601, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2019-01-02
Name of individual signing LYNNE SHAPIRO
Valid signature Filed with authorized/valid electronic signature
BRACE SHOP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 201216195 2018-07-20 BRACE SHOP LLC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-25
Business code 446190
Sponsor’s telephone number 5612719470
Plan sponsor’s address 7209 PROMENADE DRIVE, APT. 601, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing LYNNE SHAPIRO
Valid signature Filed with authorized/valid electronic signature
BRACE SHOP LLC 401 K PROFIT SHARING PLAN TRUST 2016 201216195 2017-07-06 BRACE SHOP LLC 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-25
Business code 446190
Sponsor’s telephone number 9545749720
Plan sponsor’s address 6560 W ROGERS CIRCLE SUITE 19, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing LYNNE SHAPIRO
Valid signature Filed with authorized/valid electronic signature
BRACE SHOP LLC 401 K PROFIT SHARING PLAN TRUST 2015 201216195 2016-06-16 BRACE SHOP LLC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-25
Business code 446190
Sponsor’s telephone number 9545749720
Plan sponsor’s address 6560 W ROGERS CIRCLE SUITE 19, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing LYNNE SHAPIRO
Valid signature Filed with authorized/valid electronic signature
BRACE SHOP LLC 401 K PROFIT SHARING PLAN TRUST 2014 201216195 2015-08-06 BRACE SHOP LLC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-25
Business code 446190
Sponsor’s telephone number 9545749720
Plan sponsor’s address 6560 W ROGERS CIRCLE SUITE 19, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing LYNNE SHAPIRO
Valid signature Filed with authorized/valid electronic signature
BRACE SHOP LLC 401 K PROFIT SHARING PLAN TRUST 2014 201216195 2015-07-09 BRACE SHOP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-25
Business code 446190
Sponsor’s telephone number 9545749720
Plan sponsor’s address 6560 W ROGERS CIRCLE SUITE 19, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing LYNNE SHAPIRO
Valid signature Filed with authorized/valid electronic signature
BRACE SHOP LLC 401 K PROFIT SHARING PLAN TRUST 2013 201216195 2016-03-03 BRACE SHOP LLC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-25
Business code 446190
Sponsor’s telephone number 9545749720
Plan sponsor’s address 6560 W ROGERS CIRCLE SUITE 19, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing LYNNE SHAPIRO
Valid signature Filed with authorized/valid electronic signature
BRACE SHOP, LLC 401(K) PROFIT SHARING PLAN 2011 201216195 2012-07-24 BRACE SHOP, LLC 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 446190
Sponsor’s telephone number 9545749720
Plan sponsor’s address 4171 W HILLSBORO BLVD SUITE 12, COCONUT CREEK, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 201216195
Plan administrator’s name BRACE SHOP, LLC
Plan administrator’s address 4171 W HILLSBORO BLVD SUITE 12, COCONUT CREEK, FL, 33073
Administrator’s telephone number 9545749720

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing LYNNE SHAPIRO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHAPIRO KEN Agent 1746 COSTA DEL SOL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 1746 COSTA DEL SOL, BOCA RATON, FL 33432 -
LC AMENDMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 SHAPIRO, KEN -
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 1746 COSTA DEL SOL, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-07-21 1746 COSTA DEL SOL, BOCA RATON, FL 33432 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2010-12-27 BRACE SHOP, LLC -

Documents

Name Date
CORLCDSMEM 2017-08-11
LC Amendment 2017-07-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-28
AMENDED ANNUAL REPORT 2015-08-28
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-10-01
AMENDED ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State