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 |
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 | - |
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 |
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 | - | - |
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