Search icon

BROTHERS RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: BROTHERS RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHERS RESTAURANT GROUP 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 09 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2021 (4 years ago)
Document Number: L13000011252
FEI/EIN Number 46-2166916

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

Address: 6500 N. FLORIDA AVE., TAMPA, FL, 33604, US
Mail Address: 6500 N. FLORIDA AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FERRELL Manager 6500 N. FLORIDA AVE., TAMPA, FL, 33604
Rodriguez Ty Manager 6500 N. Florida Ave, TAMPA, FL, 33604
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-09 - -
LC STMNT OF RA/RO CHG 2018-09-19 - -
REGISTERED AGENT NAME CHANGED 2018-09-19 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 1801 N HIGHLAND AVE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-15 6500 N. FLORIDA AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2015-07-15 6500 N. FLORIDA AVE., TAMPA, FL 33604 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
CORLCRACHG 2018-09-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State