Active
Updated 3/21/2025 5:23:08 AM

Branded Florida, Inc.

Branded Florida, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on November 13, 2018, this corporation is officially registered under the document number F18000005489 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 38-1096178.

The primary address of the corporation is 10342 E Acacia Dr, Scottsdale, AZ 85255 and mailing address is 70 West Madison St Suite 5750, Chicago, IL 60602, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Essex, Robert from London W12 9ss Gb, holding the position of Director; Harris, Graeme from Middx Ub8 2jp Gb, serving as the Director; Magermans, Wybe from London Se1 9eq Gb, serving as the Director; Richards, Jamie from Middx Ub8 2jp Gb, serving as the Director, President; Thorelli, Thomas from Chicago IL, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 1201 Hays Street, Tallahassee, FL 32301-2525.

As of the latest update, Branded Florida, Inc. filed its last annual reports on April 17, 2024

Filing information

Company Name Branded Florida, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F18000005489
FEI/EIN Number 38-1096178
Date Filed November 13, 2018
Company Age 6 years 5 months
State AZ
Status Active

The data on Branded Florida, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

10342 E Acacia Dr
Scottsdale, AZ 85255

Mailing Address

70 West Madison St Suite 5750
Chicago, IL 60602

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525

Officer/Director Details

Essex, Robert
Director
21 Rylett Road
London W12 9ss Gb
Harris, Graeme
Director
Unit F, Tomo Estate, Packet Boat Lane, Cowley Uxbridge
Middx Ub8 2jp Gb
Magermans, Wybe
Director
30 Park Street
London Se1 9eq Gb
Richards, Jamie
Director, President
Unit F, Tomo Estate, Packet Boat Lane, Cowley Uxbridge
Middx Ub8 2jp Gb
Thorelli, Thomas
Secretary
70 West Madison St Suite 5750
Chicago, IL 60602
Williamson, Andrew
Treasurer, Director
Unit F, Tomo Estate, Packet Boat Lane, Cowley Uxbridge
Middx Ub8 2jp Gb
More...

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 04/17/2023
Report Year 2024
Filed Date 04/17/2024
Report Year 2022
Filed Date 04/26/2022

Document Images

More...