Search icon

BROKER-DEALER COMPLIANCE ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BROKER-DEALER COMPLIANCE ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Nov 2006 (18 years ago)
Date of dissolution: 16 Oct 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: M06000006651
FEI/EIN Number 205747304

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

Address: 8401 Colesville Road, Suite 700, Silver Spring, MD, 20910, US
Mail Address: 8401 Colesville Road, Suite 700, Silver Spring, MD, 20910, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Eichenlaub Theodore E Manager 8401 Colesville Road, Silver Spring, MD, 20910
Clark Geoffrey G Manager 8401 Colesville Road, Silver Spring, MD, 20910
Lee Jordan Manager 8401 Colesville Road, Silver Spring, MD, 20910
Grubbs Wayne Manager 8401 Colesville Road, Silver Spring, MD, 20910
Stype Robert LJr. Manager 8401 Colesville Road, Silver Spring, MD, 20910
McNulty Martin EJr. Manager 8401 Colesville Road, Silver Spring, MD, 20910
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08046900219 ACA COMPLIANCE GROUP EXPIRED 2008-02-15 2013-12-31 - ACA COMPLIANCE GROUP, 2120 L STREET NW, SUITE 530, WASHINGTON, DC, 20037

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 8401 Colesville Road, Suite 700, Silver Spring, MD 20910 -
CHANGE OF MAILING ADDRESS 2018-01-16 8401 Colesville Road, Suite 700, Silver Spring, MD 20910 -
REINSTATEMENT 2008-01-24 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Withdrawal 2019-10-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State