Search icon

BROCCO'S LLC - Florida Company Profile

Company Details

Entity Name: BROCCO'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROCCO'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2020 (5 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L20000174856
FEI/EIN Number 85-1697448

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

Address: 815 Spring Circle, 204, Deerfield Beach, FL, 33441, US
Mail Address: 815 Spring Circle, 204, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fina Felice smember memb 815 Spring Circle, Deerfield Beach, FL, 33441
Fina Felice s Agent 815 Spring Circle, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129978 END A TIMESHARE ACTIVE 2023-10-20 2028-12-31 - 4701 N FEDERAL HWY, SUITE 405, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2024-02-21 Fina, Felice s -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 815 Spring Circle, 204, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-02-16 815 Spring Circle, 204, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 815 Spring Circle, 204, Deerfield Beach, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
AMENDED ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-08-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-21
Florida Limited Liability 2020-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State