Search icon

BROTHERS COMPANY F.N. LLC - Florida Company Profile

Company Details

Entity Name: BROTHERS COMPANY F.N. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BROTHERS COMPANY F.N. 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: 07 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L19000123621
FEI/EIN Number 84-1794769

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

Address: 4601 vía veneto ct, Kissimmee, FL 34746
Mail Address: 4601 via veneto ct, Kissimmee, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, OMAR R Agent 4601 via veneto ct, Kissimmee, FL 34746
RODRIGUEZ, OMAR R Vice President 4601 vía veneto ct, Kissimmee, FL 34746
RODRIGUEZ, JHONATAN President 4601 vía veneto ct, Kissimmee, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058943 EL RANCHO MEXICANO RESTAURANT EXPIRED 2019-05-17 2024-12-31 - 820 LEE RD, ORLANDO, FL, 32810
G19000059120 LA CAMPANA MEXICAN RESTAURANT EXPIRED 2019-05-17 2024-12-31 - 820 LEE RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4601 via veneto ct, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 4601 vía veneto ct, Kissimmee, FL 34746 -
REINSTATEMENT 2023-02-08 - -
CHANGE OF MAILING ADDRESS 2023-02-08 4601 vía veneto ct, Kissimmee, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 RODRIGUEZ, OMAR R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000181929 ACTIVE 1000000883207 ORANGE 2021-04-08 2041-04-21 $ 10,047.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-02-08
REINSTATEMENT 2021-01-20
Florida Limited Liability 2019-05-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State