Search icon

BROTHERS SERVICES & SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BROTHERS SERVICES & SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHERS SERVICES & SOLUTIONS, 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: 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: 02 Aug 2016 (9 years ago)
Document Number: L16000144345
FEI/EIN Number 81-4438344

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

Address: 8865 Commodity Circle, Orlando, FL, 32819, US
Mail Address: 8865 Commodity Circle, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adriana Moreno Auth 4006 Luray Dr, Orlando, FL, 32812
MALAVE JESUS Chief Executive Officer 4006 Luray Dr, Orlando, FL, 32812
MORENO ADRIANA Agent 8865 Commodity Circle, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161306 VESTODOLAR ACTIVE 2020-12-19 2025-12-31 - 4006 LURAY DRIVE, ORLANDO, FL, 32812
G16000126778 THE SCOOPING GUYS EXPIRED 2016-11-24 2021-12-31 - 219 SAN CARLO RD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 8865 Commodity Circle, Ste 14-103 PMB 1032, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-03-28 8865 Commodity Circle, Ste 14-103 PMB 1032, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 8865 Commodity Circle, Ste 14-103 PMB 1032., Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State