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. |
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 |
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 |
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 |
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 | - | - |
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 |
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