Search icon

BRANDAMOS LLC - Florida Company Profile

Company Details

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

BRANDAMOS 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 05 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L10000117894
FEI/EIN Number 274095274

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

Address: 4757 SW 51st Street, Davie, FL, 33314, US
Mail Address: 4757 SW 51st Street, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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
BRIETSTEIN JASON T Agent 4757 SW 51st Street, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041394 REVIEW IMPROVE EXPIRED 2012-05-02 2017-12-31 - 4941 SW 34TH TERRACE, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 4757 SW 51st Street, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-08-05 4757 SW 51st Street, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 4757 SW 51st Street, Davie, FL 33314 -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State