Search icon

BROWARD COUNTY FINANCIAL SERVICES, LLC

Company Details

Entity Name: BROWARD COUNTY FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L14000170937
FEI/EIN Number 47-2481455
Mail Address: 411 SE 13 Ave, POMPANO BEACH, FL, 33060, US
Address: 411 SE 13 Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brucke Lee Agent 411 SE 13 Ave, POMPANO BEACH, FL, 33060

Manager

Name Role Address
Brucke Lee Manager 411 SE 13 Ave, POMPANO BEACH, FL, 33060
ARUTYUNOVA NATALYA Manager 411 SE 13 Ave, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051265 CONTRACTORCASH EXPIRED 2017-05-09 2022-12-31 No data 49 N. FEDERAL HIGHWAY, SUITE 123, POMPANO BEACH, FL, 33062
G17000051389 CONTRACTORCASH.NET EXPIRED 2017-05-09 2022-12-31 No data 2744 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-03 Brucke, Lee No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 411 SE 13 Ave, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2018-04-30 411 SE 13 Ave, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 411 SE 13 Ave, POMPANO BEACH, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State