Entity Name: | BRAINS - TRUST GROUP LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAINS - TRUST GROUP LC 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. |
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 Aug 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L00000010167 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2578 ENTERPRISE ROAD, SUITE 110, ORANGE CITY, FL, 32763-7904 |
Mail Address: | 2578 ENTERPRISE ROAD, SUITE 110, ORANGE CITY, FL, 32763-7904 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIC TIHOMIR | Managing Member | 1897 PALM BEACH LAKES BLVD., SUITE 226, WEST PALM BEACH, FL, 33409 |
FLORIDA FILING & SEARCH SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-13 | FLORIDA FILING & SEARCH SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-28 | 2578 ENTERPRISE ROAD, SUITE 110, ORANGE CITY, FL 32763-7904 | - |
CHANGE OF MAILING ADDRESS | 2003-10-28 | 2578 ENTERPRISE ROAD, SUITE 110, ORANGE CITY, FL 32763-7904 | - |
REINSTATEMENT | 2003-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-12-13 |
ANNUAL REPORT | 2015-02-10 |
REINSTATEMENT | 2014-02-14 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State