Entity Name: | ELLEN RIKARD BRENN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELLEN RIKARD BRENN, 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: | 08 Jan 2007 (18 years ago) |
Date of dissolution: | 09 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2021 (4 years ago) |
Document Number: | L07000002151 |
FEI/EIN Number |
208197953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 637 Haftez St NE, PALM BAY, FL, 32907, US |
Mail Address: | 637 Haftez St NE, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENN ELLEN R | Managing Member | 637 Haftez St NE, PALM BAY, FL, 32907 |
BRENN JAMES G | Managing Member | 637 Haftez St Ne, PALM BAY, FL, 32907 |
SAPORITA JOHN | Agent | 941 Granzeur St SE, PALM BAY, FL, 32909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000088455 | YOUR ACCOUNTING DOCTOR | EXPIRED | 2012-09-10 | 2017-12-31 | - | 4651 BABCOCK ST NE #18-314, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 637 Haftez St NE, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 637 Haftez St NE, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 941 Granzeur St SE, PALM BAY, FL 32909 | - |
LC NAME CHANGE | 2010-01-27 | ELLEN RIKARD BRENN, LLC | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | SAPORITA J, OHN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-09 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-06-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State