Entity Name: | LOUIS BRUNO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOUIS BRUNO, 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: | 25 Sep 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000122961 |
FEI/EIN Number |
46-1060694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1714 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904, US |
Mail Address: | 1714 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNO L | Authorized Person | 1714 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904 |
BURANDT, ADAMSKI, FEICHTHALER & SANCHEZ, P.L.L.C. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000132776 | BRUNO AIR CONDITIONING OF SWFL | EXPIRED | 2018-12-17 | 2023-12-31 | - | 28731 SOUTH CARGO COURT, UNIT #5, BONITA SPRINGS, FL, 34135 |
G18000002998 | BRUNO TOTAL HOME PERFORMANCE | EXPIRED | 2018-01-05 | 2023-12-31 | - | 28731 S CARGO COURT, BONITA SPRINGS, FL, 34135 |
G17000100998 | R AND R ELECTIC | EXPIRED | 2017-09-05 | 2022-12-31 | - | 28731 S. CARGO COURT, BONITA SPRINGS, FL, 34135 |
G17000079577 | BRUNO TOTAL HOME PERFORMANCE | EXPIRED | 2017-07-25 | 2022-12-31 | - | 28731 SOUTH CARGO COURT, BONITA SPRINGS, FL, 34135 |
G14000037277 | AIR GENIE | EXPIRED | 2014-04-15 | 2019-12-31 | - | 4395 CORPORATE SQUARE, NAPLES, FL, 34104 |
G12000094749 | BRUNO AIR CONDITIONING OF SWFL | EXPIRED | 2012-09-27 | 2017-12-31 | - | 12450 CROOKED CREEK LANE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-13 | 1714 CAPE CORAL PKWY E, CAPE CORAL, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-13 | 1714 CAPE CORAL PKWY E, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2019-05-13 | 1714 CAPE CORAL PKWY E, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | Burandt, Adamski, Feichthaler & Sanchez, PLLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000650182 | ACTIVE | 20-CA-006310 | LEE COUNTY COURT | 2022-02-16 | 2029-10-16 | $65,059.15 | TARGETED LEASE CAPITAL, LLC, 2670 NE 215 STREET, MIAMI, FL 33180 |
J21000055313 | ACTIVE | 20-CA-002906 | LEE COUNTY CIRCUIT COURT CLERK | 2020-12-21 | 2026-02-10 | $62,231.05 | BEASLEY MEDIA GROUP, LLC, A DELAWARE LIMITED LIABILITY, 3033 RIVIERA DRIVE, NAPLES, FL, 34103 |
J20000402079 | ACTIVE | 2020-SC-33025 | ORANGE COUNTY COURT, FLORIDA | 2020-12-10 | 2025-12-11 | $10,302.96 | GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, A21, DEERFIELD BEACH, FL 33442 |
J21000003396 | ACTIVE | 1000000868448 | LEE | 2020-11-25 | 2041-01-06 | $ 11,952.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J20000218293 | ACTIVE | 502019CA011177XXXXMBAA | FIFTEENTH JUDICIAL CIRCUIT | 2020-05-21 | 2025-05-22 | $33,914.75 | EASTERN METAL SUPPLY, INC., 3600 23 AVENUE SOUTH, LAKE WORTH FLORIDA 33461, |
J20000218277 | ACTIVE | 502019CA011177XXXXMBAA | FIFTEENTH JUDICIAL CIRCUIT | 2020-05-21 | 2025-05-22 | $2,654.50 | EASTERN METAL SUPPLY, INC., 3600 23 AVENUE SOUTH, LAKE WORTH, FLORIDA 33461 |
J20000231270 | ACTIVE | 190401823 | 4TH DISTRICT COURT UTAH COUNTY | 2020-04-22 | 2025-06-15 | $26,432.41 | COMPLETE MERCHANT SOLUTIONS LLC, 727 N. 1550 E., 3RD FLOOR, OREM, UT 84097 |
J19000739241 | LAPSED | 19 CA 3797 | LEE CO | 2019-10-02 | 2024-11-12 | $1,565,002.67 | LAWRENCE R. LIPMAN REVOCABLE TRUST, DATED 12/16/2008, 15800 GLENISLE WAY, FORT MYERS, FLORIDA 33912 |
J20000267191 | ACTIVE | 2019-31957* | DIST CT HARRIS CTY 165TH JUD | 2019-08-31 | 2025-08-05 | $193,584.15 | GOODMAN DISTRIBUTION, INC., 7401 SECURITY WAY, HOUSTON, TX 77040 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOUIS BRUNO and CFM 247 LP, Appellant(s) v. DOUGLAS ANTHONY PERERA, JR., et al., Appellee(s). | 4D2024-0231 | 2024-01-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CFM 247 LP |
Role | Appellant |
Status | Active |
Name | Douglas Anthony Perera, Jr. |
Role | Appellee |
Status | Active |
Representations | Alan Jay Perlman |
Name | Air Pros Solutions Holdings, LLC |
Role | Appellee |
Status | Active |
Representations | Avi Benayoun, Samuel Bookhardt, IV |
Name | AKAA FAMILY LLLP |
Role | Appellee |
Status | Active |
Representations | Alan Jay Perlman |
Name | Hon. Jack Ben Tuter, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LOUIS BRUNO, LLC. |
Role | Appellant |
Status | Active |
Representations | William Newton Shepherd, Jeffrey Michael Schacknow, Henry Alexander Moreno |
Docket Entries
Docket Date | 2024-07-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-07-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-06-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-05-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-04-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 1078 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-03-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-02-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Louis Bruno |
View | View File |
Docket Date | 2024-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-01-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
Docket Date | 2024-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's June 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before July 11, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2019-05-13 |
AMENDED ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State