Search icon

BROWARD TIMES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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