Search icon

BRANDON ROBERT ROTH LLC - Florida Company Profile

Company Details

Entity Name: BRANDON ROBERT ROTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON ROBERT ROTH 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: 02 Oct 2013 (12 years ago)
Document Number: L13000139098
FEI/EIN Number NOT APPLICABLE

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

Address: 3408 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3408 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH BRANDON R Managing Member 3408 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
ROTH BRANDON R Agent 3408 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057357 EAST BEACH TRAVEL ACTIVE 2023-05-05 2028-12-31 - 3408 S ATLANTIC AVE #77, #77, DAYTONA BEACH SHORES, FL, 32118
G14000003137 EAST BEACH REALTY ACTIVE 2014-01-09 2029-12-31 - 3408 S ATLANTIC AVE #77, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 3408 S ATLANTIC AVE, #77, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-10-02 3408 S ATLANTIC AVE, #77, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 3408 SOUTH ATLANTIC AVE, 77, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State