Entity Name: | BROWARD TIMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWARD TIMES 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. |
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: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000040739 |
FEI/EIN Number |
208857463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ROBERT G. BEATTY, 2701 W Oakland park Blvd, Oakland Park, FL, 33311, US |
Mail Address: | ROBERT G. BEATTY, 2701 W Oakland Park Blvd, FORT LAUDERDALEOakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEATTY ROBERT G | Managing Member | 2701 W Oakland Park, Oakland Park, FL, 33311 |
BEATTY ROBERT G | Agent | 2701 W Oakland Park, Oakland Park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 2701 W Oakland Park, Suite 320, Oakland Park, FL 33311 | - |
REINSTATEMENT | 2016-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | ROBERT G. BEATTY, 2701 W Oakland park Blvd, Suite 320, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | ROBERT G. BEATTY, 2701 W Oakland park Blvd, Suite 320, Oakland Park, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000562393 | TERMINATED | 1000000675600 | BROWARD | 2015-04-30 | 2035-05-11 | $ 8,004.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-26 |
REINSTATEMENT | 2018-01-31 |
REINSTATEMENT | 2016-10-20 |
REINSTATEMENT | 2015-11-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-14 |
REINSTATEMENT | 2011-09-30 |
REINSTATEMENT | 2010-08-10 |
ANNUAL REPORT | 2008-05-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State