Search icon

FNZ BRANDS LLC

Company Details

Entity Name: FNZ BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L13000016229
FEI/EIN Number 46-1928053
Address: 2103 PARK CENTRAL BLVD N, POMPANO BEACH, FL 33064
Mail Address: 2103 PARK CENTRAL BLVD N, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PLESHER, JOSEPH Agent 2103 PARK CENTRAL BLVD N, POMPANO BEACH, FL 33064

Managing Member

Name Role Address
PLESHER, JOSEPH Managing Member 2103 PARK CENTRAL BLVD N, POMPANO BEACH, FL 33064

Operations Manager

Name Role Address
Keller, Brad Operations Manager 2103 PARK CENTRAL BLVD N, POMPANO BEACH, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027111 CHANGE THE COLOR OF YOUR CAR EXPIRED 2013-03-19 2018-12-31 No data 7748 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 PLESHER, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 2103 PARK CENTRAL BLVD N, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 2103 PARK CENTRAL BLVD N, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2020-07-20 2103 PARK CENTRAL BLVD N, POMPANO BEACH, FL 33064 No data
REINSTATEMENT 2019-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2018-01-25 FNZ BRANDS LLC No data
LC AMENDMENT 2013-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-03-06
LC Name Change 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State