Entity Name: | BRASS PIN LINEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BRASS PIN LINEN, 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: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000066732 |
FEI/EIN Number |
26-0444728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 COOPER COMMERCE DR, SUITE 350, APOPKA, FL 32703 |
Mail Address: | PO BOX 1082, APOPKA, FL 32704 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKLEY, RICHARD L | Agent | 535 COOPER COMMERCE DR, SUITE 350, APOPKA, FL 32703 |
BERKLEY, RICHARD L | Manager | 535 COOPER COMMERCE DR STE 350, APOPKA, FL 32703 |
BERKLEY, BETTY J | Managing Member | 535 COOPER COMMERCE DR STE 350, APOPKA, FL 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094560 | HOME DECOR TOGO | EXPIRED | 2018-08-24 | 2023-12-31 | - | PO BOX 1082, APOPKA, FL, 32704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 535 COOPER COMMERCE DR, SUITE 350, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 535 COOPER COMMERCE DR, SUITE 350, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2007-06-27 | 535 COOPER COMMERCE DR, SUITE 350, APOPKA, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-01-28 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State