Search icon

BROKEN CAULDRON LLC

Company Details

Entity Name: BROKEN CAULDRON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000053946
FEI/EIN Number 47-3649277
Address: 1012 West Church St, ORLANDO, FL, 32805, US
Mail Address: 1012 West Church St, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Frizzell Charles Agent 1012 West Church St, ORLANDO, FL, 32805

Co

Name Role Address
PEYROUSE ADAM Co 1041 N THORNTON AVE, ORLANDO, 32803

Officer

Name Role Address
PEYROUSE ADAM Officer 1041 N THORNTON AVE, ORLANDO, 32803

Manager

Name Role Address
FRIZZELL CHARLES Manager 2831 S Bumby, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078429 BROKEN CAULDRON EXPIRED 2015-07-29 2020-12-31 No data 1016 W CHURCH STREET, BLDG. 2, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-08 Frizzell, Charles No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1012 West Church St, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 1012 West Church St, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2017-02-15 1012 West Church St, ORLANDO, FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000531499 ACTIVE 1000001005030 ORANGE 2024-08-06 2044-08-21 $ 2,153.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-18
Florida Limited Liability 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State