Search icon

APPLIANCES OF BROWARD, LLC

Company Details

Entity Name: APPLIANCES OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L15000045056
FEI/EIN Number NOT APPLICABLE
Address: 5211 SW 164TH TER, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 5211 SW 164TH TER, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
verghoKasbar and DeLucia Agent 5211 sw 164 ter, Southwest Ranches, FL, 33331

President

Name Role Address
Vergho Chad J President Suite 103, Pembroke Pines, FL, 33024

Vice President

Name Role Address
Vergho Alysha Vice President 5211 SW 164TH TER, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 5211 sw 164 ter, Southwest Ranches, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2023-02-23 verghoKasbar and DeLucia No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 5211 SW 164TH TER, SOUTHWEST RANCHES, FL 33331 No data
CHANGE OF MAILING ADDRESS 2022-09-29 5211 SW 164TH TER, SOUTHWEST RANCHES, FL 33331 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000045227 ACTIVE CACE-23-015795 BROWARD COUNTY 2024-01-17 2029-01-23 $79,503.68 INTUIT FINANCING INC, C/O WELTMAN, WEINBERG, & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131
J22000371486 TERMINATED 1000000929646 BROWARD 2022-07-27 2042-08-02 $ 7,327.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000343279 LAPSED 2017-SC-000680 CLAY COUNTY COURTHOUSE 2017-06-07 2022-06-15 $1932.60 STELLAR PERFORMANCE GROUP DBA LOGO DEPOT, 365 COLLEGE DRIVE, SUITE 106, MIDDLEBURG, FLORIDA 32068

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State