Search icon

BRISTOL BUSINESS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BRISTOL BUSINESS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRISTOL BUSINESS MANAGEMENT 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: 01 Oct 2014 (11 years ago)
Document Number: L14000153648
FEI/EIN Number 30-0842536

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

Address: 1110 BRICKELL, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG VANDRESSA President 701 BRICKELL Key Blvd., MIAMI, FL, 33131
Jung Joao Vice President 701 Brickell Key Blvd., Miami, FL, 33131
BRISTOL BUSINESS MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058439 BRISTOL LOG ACTIVE 2021-04-28 2026-12-31 - 1110 BRICKELL AVE., SUITE 703, MIAMI, FL, 33131
G20000072174 BEE FACE ACTIVE 2020-06-25 2025-12-31 - 1110 BRICKELL AVE., SUITE 701, MIAMI, FL, 33131
G17000069136 TOBE INTERNACIONAL BUSINESS EXPIRED 2017-06-23 2022-12-31 - 1110 BRICKELL AVE., S. 701, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 BRISTOL BUSINESS MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1110 BRICKELL, STE 703, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1110 BRICKELL, STE 703, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-07 1110 BRICKELL, STE 703, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000316206 TERMINATED 1000000994261 DADE 2024-05-20 2044-05-22 $ 1,359.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000007805 TERMINATED 1000000975777 MIAMI-DADE 2023-12-28 2034-01-03 $ 770.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000297543 TERMINATED 1000000890476 DADE 2021-06-02 2041-06-16 $ 986.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State