Search icon

BRUNELLO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BRUNELLO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRUNELLO 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: 17 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L20000083870
FEI/EIN Number 85-0497241

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

Address: 790 NW 107TH AVE, SUITE 304, MIAMI, FL 33172
Mail Address: 2651 NW 84TH AVE, AP 102, MIAMI, FL 33122
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORSINI GRIFFIN, HEMIS C Agent 2651 NW 84TH AVE, AP 102, MIAMI, FL 33122
BORSINI GRIFFIN, ARIS C Manager 2651 NW 84TH AVE, AP 102 MIAMI, FL 33122
BORSINI GRIFFIN, HEMIS C Manager 2651 NW 84TH AVE, AP 102 MIAMI, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085408 BGS INSURANCE LLC ACTIVE 2022-07-19 2027-12-31 - 2651 NW 84TH AVE APT 102, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 790 NW 107TH AVE, SUITE 304, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-09-11 790 NW 107TH AVE, SUITE 304, MIAMI, FL 33172 -
LC NAME CHANGE 2022-06-29 BRUNELLO SERVICES LLC -
LC AMENDMENT 2022-05-10 - -
REGISTERED AGENT NAME CHANGED 2022-05-10 BORSINI GRIFFIN, HEMIS C -
LC NAME CHANGE 2021-10-06 BGS INSURANCE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-03-02
LC Name Change 2022-06-29
LC Amendment 2022-05-10
ANNUAL REPORT 2022-05-05
LC Name Change 2021-10-06
ANNUAL REPORT 2021-04-24
Florida Limited Liability 2020-03-17

Date of last update: 15 Feb 2025

Sources: Florida Department of State