Search icon

BRICKS & MORTAR, LLC

Company Details

Entity Name: BRICKS & MORTAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L02000022427
FEI/EIN Number 650837666
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

Agent

Name Role Address
PULCINI FRANK D Agent 13790 NW 4th St, Sunrise, FL, 33325

Managing Member

Name Role Address
PULCINI FRANK P Managing Member 13790 NW 4th St, Sunrise, FL, 33325
TERRY SANDRA 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 No data 13790 NW 4TH STREET SUITE 113, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 13790 NW 4th St, 113, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2016-03-08 13790 NW 4th St, 113, Sunrise, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 13790 NW 4th St, 113, Sunrise, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2004-03-01 PULCINI, FRANK DIR No data

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 Feb 2025

Sources: Florida Department of State