Search icon

LOUIS BRUNO, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-001785

Parties

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

Documents

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