Entity Name: | FABER BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FABER BROTHERS, 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. |
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: | 11 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | L13000021533 |
FEI/EIN Number |
46-2043299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3343 ne 32nd st, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 3343 ne 32nd st, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABER David | Managing Member | 3343 ne 32nd st, FORT LAUDERDALE, FL, 33308 |
FABER DAVID | Agent | 3343 ne 32nd st, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029717 | 4:30 BOARDROOM BAR | EXPIRED | 2013-03-27 | 2018-12-31 | - | 3343 NORTHEAST 32 STREET, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-01 | 3343 ne 32nd st, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2015-07-01 | 3343 ne 32nd st, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-01 | FABER, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-01 | 3343 ne 32nd st, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2015-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-11-07 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State