Search icon

BRO MANAGEMENT - LAS OLAS, LLC - Florida Company Profile

Company Details

Entity Name: BRO MANAGEMENT - LAS OLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRO MANAGEMENT - LAS OLAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000185211
FEI/EIN Number NOT APPLICABLE

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

Address: 2000 POST ROAD, SUITE 303, FAIRFIELD, CT, 06824, US
Mail Address: 2000 POST ROAD, SUITE 303, FAIRFIELD, CT, 06824, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FEBBRAIO THOMAS E Auth 2000 POST ROAD, FAIRFIELD, CT, 06824
PALOMINO RAFAEL Auth 2000 POST ROAD, FAIRFIELD, CT, 06824
KATZENBERG MARC Auth 2000 POST ROAD, FAIRFIELD, CT, 06824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036491 B SQUARE EXPIRED 2016-04-11 2021-12-31 - 1021 E. LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2000 POST ROAD, SUITE 303, FAIRFIELD, CT 06824 -
CHANGE OF MAILING ADDRESS 2016-04-29 2000 POST ROAD, SUITE 303, FAIRFIELD, CT 06824 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
Florida Limited Liability 2014-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State