Search icon

BRILOR, LLC - Florida Company Profile

Company Details

Entity Name: BRILOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRILOR, 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000050855
FEI/EIN Number 830379055

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

Address: 1532 WASHINGTON AVE., MIAMI BEACH, FL, 33139
Mail Address: 1532 WASHINGTON AVE., MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCY LARISSA Manager 1532 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
PERCY KEN Agent 1532 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-16 1532 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2006-06-16 - -
REGISTERED AGENT NAME CHANGED 2006-06-16 PERCY, KEN -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 1532 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2005-07-06 1532 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
AMENDMENT 2004-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015475 LAPSED 0738531CA11 MIAMI DADE CIR CRT 2008-06-19 2013-08-29 $46293.47 ADVANCEME, INC., 600 TOWN PARK LANE, SUITE 500, KENNESAW, GA 30144
J07900006203 TERMINATED 06-398 CC 25 (04) MIAMI-DADE CTY CRT 2007-01-11 2012-04-23 $10048.07 THE MIAMI HERALD PUBLISHING COMPANY, ONE HERALD PLAZA, MIAMI, FL 33132
J10000666575 LAPSED 05-025-D5 LEON 2006-04-30 2015-06-21 $6,664.55 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J05900010492 LAPSED 05-5156 SP 52 (3) CNTY CRT MIAMI-DADE CNTY, FL 2005-05-26 2010-06-23 $3267.53 LOUIS J. TERMINELLO, ESQ.; TERMINELLO & TERMINELLO, PA, 2700 SW 37TH AVENUE, MIAMI, FL 33133

Documents

Name Date
ANNUAL REPORT 2007-01-04
Reg. Agent Resignation 2006-10-18
REINSTATEMENT 2006-06-16
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-28
Amendment 2004-01-07
Florida Limited Liabilites 2003-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State