Search icon

BRANDARO, LLC - Florida Company Profile

Company Details

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

BRANDARO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2009 (16 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: L09000068423
FEI/EIN Number 270555704

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

Address: 2671 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
Mail Address: 2671 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT MARC S Managing Member 2011 NE 60TH ST, FORT LAUDERDALE, FL, 33308
BRANDT YANN G Agent 4537 WEST TRADEWINDS AVE, LAUDERDALE-BY-THE-SEA, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145762 MUGS BAR & GRILL EXPIRED 2009-08-14 2014-12-31 - 2671 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-23 - -
LC AMENDMENT 2009-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 2671 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2009-08-31 2671 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33306 -
LC AMENDMENT 2009-08-03 - -
LC AMENDMENT 2009-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000989757 TERMINATED 1000000511662 BROWARD 2013-05-10 2033-05-22 $ 4,073.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000757550 TERMINATED 1000000487998 BROWARD 2013-04-11 2033-04-17 $ 12,261.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-06-24
LC Amendment 2009-08-31
LC Amendment 2009-08-03
ADDRESS CHANGE 2009-07-21
LC Amendment 2009-07-20
Florida Limited Liability 2009-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State