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. |
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 |
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 |
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 | - | - |
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