Entity Name: | BRANDAMOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 12 Nov 2010 (14 years ago) |
Date of dissolution: | 05 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2024 (2 months ago) |
Document Number: | L10000117894 |
FEI/EIN Number | 27-4095274 |
Address: | 4757 SW 51st Street, Davie, FL 33314 |
Mail Address: | 4757 SW 51st Street, Davie, FL 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIETSTEIN, JASON T | Agent | 4757 SW 51st Street, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
Briststein, Jason | Managing Member | 4757 SW 51st Street, Davie, FL 33314 |
Shiffman, David | Managing Member | 4757 SW 51st Street, Davie, FL 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000041394 | REVIEW IMPROVE | EXPIRED | 2012-05-02 | 2017-12-31 | No data | 4941 SW 34TH TERRACE, HOLLYWOOD, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-05 | 4757 SW 51st Street, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-05 | 4757 SW 51st Street, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-05 | 4757 SW 51st Street, Davie, FL 33314 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000712521 | TERMINATED | 1000000800491 | BROWARD | 2018-10-15 | 2028-10-24 | $ 1,109.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-05 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State