Search icon

ELLEN RIKARD BRENN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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