Entity Name: | BROOKE & DYLAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROOKE & DYLAN 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: | 17 Jun 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Jul 2015 (10 years ago) |
Document Number: | L09000058807 |
FEI/EIN Number |
270406838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 NW 17TH STREET, SUITE 100, DORAL, FL, 33126, US |
Mail Address: | 8500 NW 17TH STREET, SUITE 100, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THERRIEN STEPHEN M | Managing Member | 14149 SW 119TH AVE, MIAMI, FL, 33186 |
MARTINEZ JORGE LCPA | Agent | 6303 BLUE LAGOON DR., SUITE 200, MIAMI, FL, 33126 |
SAMOLE SHANE S | Director | PO Box 563010, MIAMI, FL, 33256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000074683 | B AND D GROUP | ACTIVE | 2014-07-18 | 2029-12-31 | - | 8500 NW 17TH STREET, SUITE 100, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-23 | 8500 NW 17TH STREET, SUITE 100, DORAL, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 8500 NW 17TH STREET, SUITE 100, DORAL, FL 33126 | - |
LC AMENDMENT | 2015-07-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-12 | 6303 BLUE LAGOON DR., SUITE 200, MIAMI, FL 33126 | - |
LC STMNT OF RA/RO CHG | 2014-09-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-12 | MARTINEZ, JORGE L, CPA | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-09-05 | - | - |
REINSTATEMENT | 2011-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State