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