Search icon

BRAND MANAGEMENT WHOLESALE, LLC - Florida Company Profile

Company Details

Entity Name: BRAND MANAGEMENT WHOLESALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAND MANAGEMENT WHOLESALE, 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: 16 May 2012 (13 years ago)
Date of dissolution: 10 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2024 (10 months ago)
Document Number: L12000065937
FEI/EIN Number 45-5296311

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

Address: 6552 Arleigh Ct, boca raton, FL, 33433, US
Mail Address: 6552 Arleigh Ct, boca raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
arango carlos A Managing Member 6552 Arleigh Ct, boca raton, FL, 33433
ARANGO CARLOS A Agent 6552 Arleigh Ct, boca raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121204 FULFILLMENT SYSTEM SERVICES ACTIVE 2017-11-02 2027-12-31 - 20993 UPTOWN AVE, APT 93-207, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6552 Arleigh Ct, apt 105, boca raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-04-30 6552 Arleigh Ct, apt 105, boca raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6552 Arleigh Ct, apt 105, boca raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-10-24 ARANGO, CARLOS A -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000522326 TERMINATED 1000000965407 PALM BEACH 2023-10-06 2043-11-01 $ 15,525.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-24

Date of last update: 03 May 2025

Sources: Florida Department of State