Search icon

BRL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BRL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRL 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.
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: 13 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000110004
FEI/EIN Number 205888553

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

Address: 5001 Troydale Rd, Tampa, FL, 33615-4313, US
Mail Address: PO BOX 2261, MANGO, FL, 33550, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLAAN ARTHUR S Managing Member 5001 Troydale Rd, Tampa, FL, 336154313
BARLAAN ARTHUR S Agent ACE HOMECARE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-12 ACE HOMECARE, 9210 KING PALM DRIVE, STE 112, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5001 Troydale Rd, Tampa, FL 33615-4313 -
CHANGE OF MAILING ADDRESS 2009-04-27 5001 Troydale Rd, Tampa, FL 33615-4313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000435842 LAPSED 8:16-CV-02214-JDW-TGW US DIS CT MID DIS OF FLORIDA 2018-05-09 2023-06-27 $194,133.57 TONI MOLINA, 157 BOREN AVENUE, SEE IMAGE FOR ADDITIONAL JUDGEMENT CRED., LAKE PLACID, FLORIDA 33852

Documents

Name Date
CORLCRACHG 2016-07-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State