Search icon

BRICKYARD PROPERTIES OF FLORIDA, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRICKYARD PROPERTIES OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKYARD PROPERTIES OF FLORIDA, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L04000052625
FEI/EIN Number 201431584

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

Address: 530 US HIGHWAY 41 BYP S, SUITE 10 B, VENICE, FL, 34285, US
Mail Address: 530 US HIGHWAY 41 BYP S, SUITE 10 B, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRICKYARD PROPERTIES OF FLORIDA, L.L.C., ILLINOIS LLC_06466257 ILLINOIS

Key Officers & Management

Name Role Address
ZIOBER JAMES M Manager 530 US HWY 41 BYP S STE 10 B, VENICE, FL, 34285
ZIOBER GERALDINE Manager 530 US HWY 41 BYP S STE 10 B, VENICE, FL, 34285
ZIOBER JAMES M Agent 530 US HIGHWAY 41 BYP S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-12-19 BRICKYARD PROPERTIES OF FLORIDA, L.L.C. -
CHANGE OF MAILING ADDRESS 2010-02-24 530 US HIGHWAY 41 BYP S, SUITE 10 B, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 530 US HIGHWAY 41 BYP S, SUITE 10 B, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 530 US HIGHWAY 41 BYP S, STE 10 B, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
LC Name Change 2017-12-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State