Search icon

FABER BROTHERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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