Search icon

B.R.S.T., LLC. - Florida Company Profile

Company Details

Entity Name: B.R.S.T., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.R.S.T., 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: 23 Jan 2013 (12 years ago)
Document Number: L13000012351
FEI/EIN Number 46-1857077

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

Address: 10001 NW 50th Street, Suite 105, Sunrise, FL, 33351, US
Mail Address: P.O. Box 267876, Weston, FL, 33326, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUB SCOTT Managing Member P.O. Box 267876, Weston, FL, 33326
FILINGS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165165 FORMA TECHNOLOGY ACTIVE 2020-12-29 2025-12-31 - PO BOX 267876, WESTON, FL, 33326
G13000011824 FORMA TECHNOLOGY EXPIRED 2013-02-04 2018-12-31 - 999 N.W. 31ST AVE., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 10001 NW 50th Street, Suite 105, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-03-27 10001 NW 50th Street, Suite 105, Sunrise, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715779 TERMINATED 1000000845706 BROWARD 2019-10-23 2029-10-30 $ 352.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State