Search icon

BREAKTHROUGH RESULTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BREAKTHROUGH RESULTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREAKTHROUGH RESULTS, L.L.C. 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: 17 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L08000059549
FEI/EIN Number NOT APPLICABLE

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

Address: 2720 Starwood Court, Bradenton, FL, 34211, US
Mail Address: 2720 Starwood Court, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSELL CATHY A President 2720 Starwood Court, Bradenton, FL, 34211
HANSELL CATHY A Agent 2720 Starwood Court, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 2720 Starwood Court, Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 2720 Starwood Court, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-07-19 2720 Starwood Court, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2018-10-21 HANSELL, CATHY A -
REINSTATEMENT 2018-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-10-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State