Search icon

BRETS ENTREPRISES SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BRETS ENTREPRISES SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRETS ENTREPRISES SOUTH FLORIDA, 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: 27 Aug 2013 (12 years ago)
Document Number: L13000121124
FEI/EIN Number 32-0418395

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

Address: 3801 S Ocean Drive, HOLLYWOOD, FL, 33019, US
Mail Address: c/o Christian Breton, 3801 S. Ocean Drive, N-3J, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRETON CHRISTIAN Managing Member 3801 S. Ocean Drive, N-3J, Hollywood, FL, 33019
BRETON CHRISTIAN Agent 3801 S Ocean Drive, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101466 PALMA'S CANTINA EXPIRED 2013-10-14 2018-12-31 - 831 FEDERAL N. HWY, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 3801 S Ocean Drive, N3J, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-04-12 BRETON, CHRISTIAN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 3801 S Ocean Drive, N3J, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-01-07 3801 S Ocean Drive, N3J, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State