Entity Name: | AARON BRASK CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 13 Oct 2010 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Sep 2018 (6 years ago) |
Document Number: | L10000106957 |
FEI/EIN Number | 27-3699349 |
Address: | 1005 Lake Ave, suite 220, Lake Worth Beach, FL 33460 |
Mail Address: | 1005 Lake Ave, suite 220, Lake Worth Beach, FL 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRASK, DAVID A | Agent | 525 Muirfield Dr, Atlantis, FL 33462 |
Name | Role | Address |
---|---|---|
BRASK, DAVID A | Managing Member | 1005 LAKE AVE, SUITE 220 LAKE WORTH BEACH, FL 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000069017 | PROACTIVE FINANCIAL PLANNING | ACTIVE | 2024-06-02 | 2029-12-31 | No data | 1005 LAKE AVENUE, SUITE 220, LAKE WORTH BEACH, FL, 33460 |
G20000003907 | SET IT AND LEAVE IT | ACTIVE | 2020-01-08 | 2025-12-31 | No data | 252 RUTLAND BLVD, WEST PALM BEACH, FL, 33405 |
G15000093611 | FUNDAMENTAL REPORTING | EXPIRED | 2015-09-11 | 2020-12-31 | No data | 109 OLYMPUS WAY, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 525 Muirfield Dr, Atlantis, FL 33462 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 1005 Lake Ave, suite 220, Lake Worth Beach, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 1005 Lake Ave, suite 220, Lake Worth Beach, FL 33460 | No data |
LC STMNT OF RA/RO CHG | 2018-09-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-10 | 252 RUTLAND BLVD, WEST PALM BEACH, FL 33405 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
CORLCRACHG | 2018-09-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State