Search icon

ROBERT BROUGHMAN HOME REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: ROBERT BROUGHMAN HOME REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT BROUGHMAN HOME REPAIRS 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: 25 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L11000097521
FEI/EIN Number 453110859

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

Address: 3658 Country Lakes Dr., Belle Isle, FL, 32812, US
Mail Address: 3658 Country Lakes Dr., Belle Isle, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broughman Robert J Managing Member 3658 Country Lakes Dr., Belle Isle, FL, 32812
BROUGHMAN ROBERT J Agent 3658 Country Lakes Dr., Belle Isle, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 3658 Country Lakes Dr., Belle Isle, FL 32812 -
CHANGE OF MAILING ADDRESS 2022-03-18 3658 Country Lakes Dr., Belle Isle, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 3658 Country Lakes Dr., Belle Isle, FL 32812 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BROUGHMAN, ROBERT JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State