Search icon

SPLASH BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: SPLASH BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLASH BROTHERS, 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: 20 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000050570
FEI/EIN Number 47-4167803

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

Address: 785 NE 36TH STREET, BOCA RATON, FL, 33431, US
Mail Address: 785 NE 36TH STREET, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tansey Nick Co 1921 NE 51st Ct, Fort Lauderdale, FL, 33308
Tansey Nick o 1921 NE 51st Ct, Fort Lauderdale, FL, 33308
SETA DOMINIC Agent 785 NE 36TH STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-12-28 785 NE 36TH STREET, BOCA RATON, FL 33431 -
LC DISSOCIATION MEM 2020-12-28 - -
LC STMNT OF RA/RO CHG 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 785 NE 36TH STREET, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 785 NE 36TH STREET, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-04-16 SETA, DOMINIC -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-02
CORLCRACHG 2020-12-28
CORLCDSMEM 2020-12-28
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State