Search icon

BRICKS & MORTAR, LLC - Florida Company Profile

Company Details

Entity Name: BRICKS & MORTAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKS & MORTAR, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000022427
FEI/EIN Number 650837666

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

Address: 13790 NW 4th St, 113, Sunrise, FL, 33325, US
Mail Address: 13790 NW 4th St, 113, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY SANDRA Managing Member 13790 NW 4th St, Sunrise, FL, 33325
PULCINI FRANK D Agent 13790 NW 4th St, Sunrise, FL, 33325
PULCINI FRANK P Managing Member 13790 NW 4th St, Sunrise, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110200 BRICKS & MORTAR HOME SOLUTIONS EXPIRED 2016-10-10 2021-12-31 - 13790 NW 4TH STREET SUITE 113, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 13790 NW 4th St, 113, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2016-03-08 13790 NW 4th St, 113, Sunrise, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 13790 NW 4th St, 113, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2004-03-01 PULCINI, FRANK DIR -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State