Search icon

BRUNO'S MAINTENANCE PRO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BRUNO'S MAINTENANCE PRO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUNO'S MAINTENANCE PRO SERVICES 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: 23 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2023 (a year ago)
Document Number: L17000043553
FEI/EIN Number 815463878

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

Address: 10086 STONEHENCE CIRCLE, BOYNTON BEACH, FL, 33437, US
Mail Address: 10086 STONEHENCE CIRCLE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO CONTRERAS BRUNO S Manager 10086 STONEHENCE CIRCLE, BOYNTON BEACH, FL, 33437
DOMINGUEZ CHRISTIAN I Manager 4705 MAINE ST, LAKE WORTH, FL, 33461
PRIETO CONTRERAS BRUNO SMBR Agent 10086 STONEHENCE CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 10086 STONEHENCE CIRCLE, 313, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 10086 STONEHENCE CIRCLE, 313, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2021-04-13 10086 STONEHENCE CIRCLE, 313, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2021-04-13 PRIETO CONTRERAS, BRUNO S, MBR -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-11-25
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State