Search icon

BROWARD HOMES & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: BROWARD HOMES & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD HOMES & ASSOCIATES 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: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L14000046843
FEI/EIN Number APPLIED FOR

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

Address: 11901 NW 2nd Street, Plantation, FL, 33325, US
Mail Address: 11901 NW 2nd Street, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JAVIER Manager 324 NW 7th Place, Cape Coral, FL, 33993
GUARENTE PASQUALE E Manager 19171 SENECA AVE, WESTON, FL, 33332
Meneses Morella I Manager 11901 NW 2nd Street, Plantation, FL, 33325
GUARENTE PASQUALE E Agent 11901 NW 2nd Street, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 11901 NW 2nd Street, Plantation, FL 33325 -
REINSTATEMENT 2024-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 11901 NW 2nd Street, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-03-15 11901 NW 2nd Street, Plantation, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 GUARENTE, PASQUALE E -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
REINSTATEMENT 2024-03-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-01-26
LC Amendment 2014-06-30
Florida Limited Liability 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State