Entity Name: | LA BRASA HILLSBORO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA BRASA HILLSBORO, 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: |
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: | 23 Apr 2008 (17 years ago) |
Document Number: | L08000040616 |
FEI/EIN Number |
262481104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137-3244, US |
Mail Address: | 4770 BISCAYNE BOULEVARD, SUITE # 680, MIAMI, FL, 33137-3244 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Billante Thomas N | Manager | 4770 Biscayne Boulevard, Miami, FL, 331373244 |
BILLANTE THOMAS N | Agent | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 331373244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09092900270 | LA BRASA ROTISSERIE & GRILL | EXPIRED | 2009-04-02 | 2014-12-31 | - | 4770 BISCAYNE BOULEVARD, SUITE # 680, MIAMI, FL, 33137-3244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | BILLANTE, THOMAS Nunzio | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 4770 BISCAYNE BOULEVARD, SUITE # 680, MIAMI, FL 33137-3244 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 4770 BISCAYNE BOULEVARD, SUITE # 680, MIAMI, FL 33137-3244 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 4770 BISCAYNE BOULEVARD, SUITE # 680, MIAMI, FL 33137-3244 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State