Search icon

BROTHERS 4 BROTHERS,LLC

Company Details

Entity Name: BROTHERS 4 BROTHERS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L14000163409
FEI/EIN Number 47-2129613
Mail Address: 3705 AVENUE T, FORT PIERCE, FL 34947
Address: 1529 Avenue D, Fort Pierce, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROTHERS 4 BROTHERS 2023 472129613 2024-09-01 BROTHERS 4 BROTHERS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722513
Sponsor’s telephone number 7722379719
Plan sponsor’s address 1529 AVENUE D,, FORT PIERCE, FL, 34950

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARBER, ANTOINE J Agent 3705 AVENUE T, FORT PIERCE, FL 34947

Manager

Name Role Address
BARBER, ANTOINE J Manager 3705 AVENUE T, FORT PIERCE, FL 34947
ADAMS, TESSA J Manager 3705 AVENUE T, FORT PIERCE, FL 34947
Adams, Robert J, III Manager 3705 AVENUE T, FORT PIERCE, FL 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049159 LEGACY BARBER SOLUTIONS ACTIVE 2021-04-10 2026-12-31 No data 3705 AVENUE T, FORT PIERCE, FL, 34947
G21000018489 PHATZ CHICK-N-SHACK ACTIVE 2021-02-07 2026-12-31 No data 3705 AVENUE T, FORT PIERCE, FL, 34947
G20000065098 GREEDY BURGER ACTIVE 2020-06-10 2025-12-31 No data 3705 AVENUE T, FORT PIERCE, FL, 34947
G14000108187 PHATZ CHICK - N - SHACK EXPIRED 2014-10-27 2019-12-31 No data 1523 AVENUE D, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 1529 Avenue D, Fort Pierce, FL 34950 No data
LC AMENDMENT 2015-11-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 21 Jan 2025

Sources: Florida Department of State