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. |
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 |
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 |
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 |
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 | - |
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