Entity Name: | BRUNO & PRADO, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRUNO & PRADO, PLLC 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: |
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: | 15 Jun 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000063872 |
FEI/EIN Number |
272846373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6315 PRESIDENTIAL COURT, SUITE 150, FORT MYERS, FL, 33919, US |
Mail Address: | 6315 PRESIDENTIAL COURT, SUITE 150, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUPUY-BRUNO KATHY K | Managing Member | 6315 PRESIDENTIAL COURT, FORT MYERS, FL, 33919 |
PRADO TRICIA K | Manager | 6315 PRESIDENTIAL COURT, FORT MYERS, FL, 33919 |
DUPUY-BRUNO KATHY K | Agent | 6315 PRESIDENTIAL COURT, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 6315 PRESIDENTIAL COURT, SUITE 150, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 6315 PRESIDENTIAL COURT, SUITE 150, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 6315 PRESIDENTIAL COURT, SUITE 150, FORT MYERS, FL 33919 | - |
LC AMENDMENT AND NAME CHANGE | 2010-10-15 | BRUNO & PRADO, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State