Search icon

BRONAUGH HOSPITALITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BRONAUGH HOSPITALITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRONAUGH HOSPITALITY SERVICES, 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: 28 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L14000118471
FEI/EIN Number 47-1456932

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

Address: 52 RILEY ST, SUITE 413, CELEBRATION, FL, 34747, US
Mail Address: 52 Riley ST, Suite 413, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bronaugh Therman Vice President 11726 Delwick Rd, Windermere, FL, 34786
BRONAUGH THERMAN Agent 11726 Delwick Rd, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115387 KID'S KOMPRESSIONS EXPIRED 2017-10-19 2022-12-31 - 52 RILEY ST, SUITE 413, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 11726 Delwick Rd, Windermere, FL 34786 -
REINSTATEMENT 2024-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 52 RILEY ST, SUITE 413, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-01-25 52 RILEY ST, SUITE 413, CELEBRATION, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-12 BRONAUGH, THERMAN -
REINSTATEMENT 2016-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-25
REINSTATEMENT 2018-10-28
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-11-12
Florida Limited Liability 2014-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State