Entity Name: | BRISSON INVESTMENTS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRISSON INVESTMENTS 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. |
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: | 05 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L04000058247 |
FEI/EIN Number |
20-2418668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 Commerce Street, Lake Mary, FL, 32746, US |
Mail Address: | 103 Commerce Street, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAFFER SADIQUE | Managing Member | 103 Commerce Street, Lake Mary, FL, 32746 |
Luthra Ashu | Manager | 1511 E. ROBINSON STREET, Orlando, FL, 32801 |
Zlatkiss Rob | Manager | 1511 E. ROBINSON STREET, Orlando, FL, 32801 |
JAFFER MOHAMEDTAKI | Manager | 103 COMMERCE ST, LAKE MARY, FL, 32746 |
BARFIELD WILLIAM | Agent | 153 PARLIAMENT LOOP, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 153 PARLIAMENT LOOP, 1001, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 103 Commerce Street, Ste. 160, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 103 Commerce Street, Ste. 160, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | BARFIELD, WILLIAM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State