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. |
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 |
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 |
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 |
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 | - | - |
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