Search icon

BRILLIUM, INC.

Company Details

Entity Name: BRILLIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Jan 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: F14000000321
FEI/EIN Number 208849509
Address: 101 Marketside Ave, Suite 404-405, Ponte Vedra, FL, 32081, US
Mail Address: 101 Marketside Ave, Suite 404-405, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRILLIUM, INC. 401K PLAN 2023 208849509 2024-06-04 BRILLIUM, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2022 208849509 2023-06-14 BRILLIUM, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2021 208849509 2022-05-24 BRILLIUM, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2020 208849509 2021-06-30 BRILLIUM, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2019 208849509 2020-07-27 BRILLIUM, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2018 208849509 2019-06-13 BRILLIUM, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2017 208849509 2018-06-22 BRILLIUM, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2016 208849509 2017-10-07 BRILLIUM, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2015 208849509 2016-06-16 BRILLIUM, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address 101 MARKETSIDE AVENUE, SUITE 404-405, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature
BRILLIUM, INC. 401K PLAN 2014 208849509 2015-07-22 BRILLIUM, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8607382231
Plan sponsor’s address PO BOX 429, PONTE VEDRA BEACH, FL, 32004

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing PAMM ROGERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
ROGERS CURT R Chief Executive Officer 101 Marketside Ave, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 101 Marketside Ave, Suite 404-405, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2024-02-07 101 Marketside Ave, Suite 404-405, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2014-02-28 BRILLIUM, INC. No data

Court Cases

Title Case Number Docket Date Status
Brillium, Inc. and Curt R. Rogers, Appellant(s), v. Jennifer Oles-Dugre, Individually and as Personal Representative of the Estate of Robert William Dugre, Deceased, Appellee(s). 5D2024-1892 2024-07-11 Open
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-CP-789

Parties

Name BRILLIUM, INC.
Role Appellant
Status Active
Representations Joshua Roberts, Michael B. Decembrino, Jr.
Name Curt R. Rogers
Role Appellant
Status Active
Name Jennifer Oles-Dugre
Role Appellee
Status Active
Representations Ryan Williams
Name Estate of Robert William Dugre, Deceased
Role Appellee
Status Active
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-16
Type Mediation
Subtype Notice of Mediation
Description Amended Notice of Mediation
Docket Date 2024-10-15
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation; MED DEADLINE EXT TO 12/16/24
View View File
Docket Date 2024-10-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Jennifer Oles-Dugre
View View File
Docket Date 2024-10-04
Type Mediation
Subtype Other
Description APPELLEE'S CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of Jennifer Oles-Dugre
Docket Date 2024-10-01
Type Mediation
Subtype Other
Description CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Brillium, Inc.
View View File
Docket Date 2024-08-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Substitution of Appellate Mediator and Extension of Time to Complete Mediation; HON. J. MICHAEL TRAYNOR SUBSTITUTED AS MEDIATOR IN PLACE OF D. BRECHER, ESQUIRE; MED COMPLETED BY 10/10/24
View View File
Docket Date 2024-08-19
Type Mediation
Subtype Med Motion for extension of time
Description JOINT MOTION TO CERTIFY APPELLATE MEDIATOR, SUBSTITUTE APPOINTED MEDIATOR, AND EXTEND MEDIATION DEADLINE
On Behalf Of Brillium, Inc.
Docket Date 2024-07-30
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY BRECHER APPOINTED AS MEDIATOR
View View File
Docket Date 2024-07-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Brillium, Inc.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/10/2024
On Behalf Of Brillium, Inc.
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Order
Subtype Order
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-12-02
Type Mediation
Subtype Other
Description APPELLEE'S CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of Jennifer Oles-Dugre
View View File
Docket Date 2024-11-27
Type Mediation
Subtype Other
Description APPELLANTS' CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of Brillium, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State