Entity Name: | THE BRUNO GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BRUNO GROUP 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. |
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: | 01 Feb 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000015312 |
FEI/EIN Number |
45-4422472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 80 SW 8TH ST, MIAMI, FL, 33130, US |
Address: | 4812 NW 6TH ST, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNO JEFFREY | Chief Executive Officer | 4812 NW 6th st, Plantation, FL, 33317 |
BRUNO JEFFREY | Agent | 4812 NW 6TH ST, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000110483 | LIVE MEDIA MIAMI | EXPIRED | 2013-11-10 | 2018-12-31 | - | 4812 NW 6TH ST, PLANTATION, FL, 33317 |
G13000107360 | RF BROADCAST | EXPIRED | 2013-10-31 | 2018-12-31 | - | 80 SW 8TH ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | BRUNO, JEFFREY | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 4812 NW 6TH ST, PLANTATION, FL 33317 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000583064 | TERMINATED | 1000000758636 | BROWARD | 2017-10-09 | 2037-10-20 | $ 4,590.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-11 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-04 |
REINSTATEMENT | 2017-11-06 |
AMENDED ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-03 |
Florida Limited Liability | 2012-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State