Search icon

BRAND BUILDERS MARKETING INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: BRAND BUILDERS MARKETING INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAND BUILDERS MARKETING INVESTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L08000015124
FEI/EIN Number 581164689

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

Address: 5564 NW 23 Terrace, BOCA RATON, FL, 33496, US
Mail Address: 5564 NW 23 Terrace, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOLNICK LOUIS H Managing Member 5564 NW 23 Terrace, BOCA RATON, FL, 33496
Skolnick Ethan RMr Auth 673 NE 3 Avenue, Ft Lauderdale, FL, 33304
SKOLNICK LOUIS H Agent 5564 NW 23 Terrace, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-18 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 SKOLNICK, LOUIS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 5564 NW 23 Terrace, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-04-19 5564 NW 23 Terrace, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 5564 NW 23 Terrace, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State