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. |
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 |
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 |
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 |
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 | - |
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