Search icon

BROKE & FAMOUS LLC - Florida Company Profile

Company Details

Entity Name: BROKE & FAMOUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROKE & FAMOUS 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: 16 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L19000304938
FEI/EIN Number 84-3927016

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

Address: 125 BASIN STREET, DAYTONA BEACH, FLORIDA, FL, 32115, US
Mail Address: 125 BASIN STREET, DAYTONA BEACH, FLORIDA, FL, 32115, US
ZIP code: 32115
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandor Pap President 4870 S PENINSULA DR, PONCE INLET, FLORIDA, FL, 32127
SINGLETON CHARLES K Manager 2720 QUEEN PALM DR., EDGEWATER, FL, 32141
TAGHDIRI HOMAN Manager 4041 MACARTHUR BLVD. STE. 400, NEWPORT BEACH, CA, 92660
PAP SANDOR Agent 4870 S PENINSULA DR, PONCE INLET, FLORIDA, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149848 MAMA FOO FOO ACTIVE 2020-11-23 2025-12-31 - 125 BASIN STREET, SUITE 120, DAYTONA BEACH, FL, FL, 32114

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-11 - -
LC AMENDMENT 2021-08-10 - -
LC AMENDMENT 2021-06-23 - -
CHANGE OF MAILING ADDRESS 2021-02-01 125 BASIN STREET, 103, DAYTONA BEACH, FLORIDA, FL 32115 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 125 BASIN STREET, 103, DAYTONA BEACH, FLORIDA, FL 32115 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
LC Amendment 2022-10-11
ANNUAL REPORT 2022-02-07
LC Amendment 2021-08-10
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-12-16
LC Amendment 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State