Search icon

BROOK TRADE LLC - Florida Company Profile

Company Details

Entity Name: BROOK TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOK TRADE 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: 06 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L15000041686
FEI/EIN Number 47-3451929

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

Address: 7340 BASS ST, ENGLEWOOD, FL, 34224, US
Mail Address: 532 Dorman St, Belmont, NC, 28012, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOSS ZOELS Z Auth 532 Dorman St, Belmont, NC, 28012
SANDRINI DOS SANTOS ELIANA Auth 532 Dorman St, Belmont, NC, 28012
Santoss Zoels Z Agent 7340 BASS ST, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055075 BROCK HOME INSPECTIONS EXPIRED 2016-06-03 2021-12-31 - 7901 KINGSPOINTE PARKWAY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-10 BROOK TRADE LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 7340 BASS ST, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2023-01-20 7340 BASS ST, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 7340 BASS ST, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2019-01-20 Santoss, Zoels Zustino -
LC AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State