Search icon

"BRICKAMERICA HOLDINGS, LLC" - Florida Company Profile

Company Details

Entity Name: "BRICKAMERICA HOLDINGS, LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

"BRICKAMERICA HOLDINGS, 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 24 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: L05000115262
FEI/EIN Number 204008997

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

Address: 1800 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
Mail Address: 1800 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND JAMES S President 1800 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
BOND MICHELE M Secretary 1800 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
BOND ARTHUR H Vice President 1800 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
BOND DAVID A Vice President 1800 NW 22ND STREET, FORT LAUDERDALE, FL, 33311
BOND JAMES S Agent 1800 NW 22ND STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 1800 NW 22ND STREET, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-03-13 1800 NW 22ND STREET, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 1800 NW 22ND STREET, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2007-01-25 BOND, JAMES S -

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-07
Florida Limited Liabilites 2005-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State