Search icon

BRIELLA, LLC - Florida Company Profile

Company Details

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

BRIELLA, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000006500
FEI/EIN Number 721562092

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

Address: 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431
Mail Address: 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON MICHAEL Manager 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431
MORTON BRADLEY Manager 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431
MORTON TOBEY Secretary 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431
MORTON TOBEY Treasurer 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431
MORTON MICHAEL Agent 5350 W ATLANTIC AVE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1001 YAMATO RO., STE 307, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-04-22 1001 YAMATO RO., STE 307, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 5350 W ATLANTIC AVE, SUITE 102, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2005-04-25 MORTON, MICHAEL -

Documents

Name Date
ADDRESS CHANGE 2010-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
Florida Limited Liabilites 2004-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State