Search icon

BRODICO, LLC - Florida Company Profile

Company Details

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

BRODICO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L11000005523
FEI/EIN Number APPLIED FOR

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

Address: 200 N.E. 14th Place, Fort Lauderdale, FL, 33301, US
Mail Address: 200 N.E. 14th Place, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS JODI M Managing Member 2977 WENTWORTH, WESTON, FL, 33332
FREEMAN PAUL H Manager 2455 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304
WEISS BRADLEY S Manager 2455 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304
FREEMAN PAUL H Agent 2455 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 2455 EAST SUNRISE BOULEVARD, SUITE 200, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2017-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 200 N.E. 14th Place, Unit 15, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-04-26 200 N.E. 14th Place, Unit 15, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-04-26 FREEMAN, PAUL H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State