Search icon

BRASS PIN LINEN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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