Search icon

FIVE BRICK, LLC

Company Details

Entity Name: FIVE BRICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2006 (18 years ago)
Document Number: L03000035103
FEI/EIN Number 861082438
Address: 1040 CARLTON ARMS BLVD., BRADENTON, FL, 34208
Mail Address: 1040 Carlton Arms Blvd, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
AUER MICHAEL J Agent 1040 Carlton Arms Blvd, Bradenton, FL, 34208

President

Name Role Address
Auer Michael J President 610 Chevy Chase Drive, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011070 MICHAEL JOHN'S ACTIVE 2012-02-01 2027-12-31 No data 610 CHEVY CHASE DRIVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 1040 CARLTON ARMS BLVD., BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1040 Carlton Arms Blvd, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2013-06-27 AUER, MICHAEL J No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1040 CARLTON ARMS BLVD., BRADENTON, FL 34208 No data
LC AMENDMENT 2006-08-29 No data No data
LC AMENDMENT 2006-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000236493 TERMINATED 1000000652047 MANATEE 2015-02-03 2035-02-11 $ 1,664.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000060315 TERMINATED 1000000648663 MANATEE 2014-12-12 2035-01-08 $ 4,088.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State