Search icon

BROEN, LLC

Company Details

Entity Name: BROEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2013 (11 years ago)
Document Number: L13000148833
FEI/EIN Number 46-3931471
Address: 2170 Princeton St., Sarasota, FL, 34237, US
Mail Address: 2170 Princeton St., Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BROEN JAKE Agent 2170 Princeton St., Sarasota, FL, 34237

Manager

Name Role Address
BROEN JAKE Manager 2170 Princeton St., Sarasota, FL, 34237

Auth

Name Role Address
Broen Alexis M Auth 2170 Princeton St., Sarasota, FL, 34237

Chief Operating Officer

Name Role Address
Spurr Stephen Chief Operating Officer 2170 Princeton St., Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113411 MILITARY CUT ACTIVE 2020-09-01 2025-12-31 No data 2170 PRINCETON ST., SARASOTA, FL, 34237
G19000103792 ARBOR ILLUMINATIONS EXPIRED 2019-09-23 2024-12-31 No data 2170 PRINCETON ST, SARASOTA, FL, 34237
G19000019647 ARBOR LAWN AND TREE EXPIRED 2019-02-07 2024-12-31 No data 4411 BEE RIDGE RD. #289, SARASOTA, FL, 34234
G17000036157 ARBOR LANDSCAPES EXPIRED 2017-04-04 2022-12-31 No data 4411 BEE RIDGE RD., #289, SARASOTA, FL, 34233
G14000017086 AFFORDABLE LAWN SERVICE EXPIRED 2014-02-18 2019-12-31 No data 3191 TYNE LN., SARASOTA, FL, 34232
G14000005862 BROEN, LLC EXPIRED 2014-01-16 2019-12-31 No data 3191 TYNE LN., SARASOTA, FL, 34232
G13000114610 ARBOR LAWN AND TREE EXPIRED 2013-11-21 2018-12-31 No data 3191 TYNE LN., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2170 Princeton St., Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2170 Princeton St., Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2019-04-03 2170 Princeton St., Sarasota, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State