Entity Name: | BREEZING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREEZING 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: | 10 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 May 2018 (7 years ago) |
Document Number: | L13000099223 |
FEI/EIN Number |
46-3180607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3213 NE 16 ST, POMPANO BEACH, FL, 33062, US |
Mail Address: | 3213 NE 16 ST, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE GUY | Manager | 3213 NE 16 STREET, POMPANO BEACH, FL, 33062 |
CLARKE GUY | Agent | 3213 NE 16 ST, POMPANO BEACH, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039824 | ISLAND EXPRESS RESTAURANTS | EXPIRED | 2014-04-22 | 2019-12-31 | - | 212 S FEDERAL HWY, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 3213 NE 16 ST, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 3213 NE 16 ST, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 3213 NE 16 ST, POMPANO BEACH, FL 33062 | - |
LC AMENDMENT | 2018-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | CLARKE, GUY | - |
REINSTATEMENT | 2015-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-05-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State