Entity Name: | BRIKKI REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 May 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Mar 2019 (6 years ago) |
Document Number: | L04000040511 |
FEI/EIN Number | 832939990 |
Address: | 213 Costaki ct nw, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 213 costaki ct nw, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB NICOLE | Agent | 213 costaki ct nw, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
WEBB NICOLE | Director | 213 costaki ct nw, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
WEBB J. BRITT | AMBN | 213 costaki ct nw, FORT WALTON BEACH, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000136268 | ASIAGOS SKILLET | ACTIVE | 2018-12-27 | 2028-12-31 | No data | 213 COSTAKI CT NW, FWB, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-11 | 107 Mooney Rd NE, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-11 | 110 Amberjack Dr., FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-11 | 110 Amberjack Dr., FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 213 costaki ct nw, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 213 Costaki ct nw, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 213 Costaki ct nw, FORT WALTON BEACH, FL 32548 | No data |
LC AMENDMENT | 2019-03-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | WEBB, NICOLE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-28 |
LC Amendment | 2019-03-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State