Search icon

BRANDSTAR DIGITAL, LLC - Florida Company Profile

Company Details

Entity Name: BRANDSTAR DIGITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDSTAR DIGITAL, 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: 29 Oct 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L08000101600
FEI/EIN Number 821316172

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

Address: 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073, US
Mail Address: 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFIERI MARK Managing Member 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073
Klein Patricia E Agent 3860 N POWERLINE, DEERFIELD BEACH, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3860 N POWERLINE, DEERFIELD BEACH, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3860 N POWERLINE, DEERFIELD BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-04-19 3860 N POWERLINE, DEERFIELD BEACH, FL 33073 -
LC NAME CHANGE 2020-10-26 BRANDSTAR DIGITAL, LLC -
REGISTERED AGENT NAME CHANGED 2018-04-23 Klein, Patricia ESQ -
LC AMENDMENT AND NAME CHANGE 2017-02-22 BRANDSTAR DIGITIAL, LLC -
LC AMENDMENT 2012-01-31 - -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-11-21 INTELLIBREANDS GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
LC Name Change 2020-10-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-03
LC Amendment and Name Change 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State