Search icon

PALM BEACH BROW BOSS LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH BROW BOSS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH BROW BOSS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L12000159149
FEI/EIN Number 41-1611459

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

Address: 6664 145 PL North, Palm Beach Gardens, FL, 33418, US
Mail Address: 6664 145 PL North, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVERS MARC Manager 6664 145 PL North, Palm Beach Gardens, FL, 33418
CHAVERS MICHELLE Manager 6664 145 PL North, Palm Beach Gardens, FL, 33418
CHAVERS MARC Agent 6664 145 PL North, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038338 MICHELLE CHAVERS COACHING ACTIVE 2020-04-05 2025-12-31 - 6664 145 PLACE N, WEST PALM BEACH, FL, FL, 33418

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-06-27 PALM BEACH BROW BOSS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 6664 145 PL North, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-02-29 6664 145 PL North, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 6664 145 PL North, Palm Beach Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-09
LC Name Change 2022-06-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State