Search icon

BRIMEL COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BRIMEL COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIMEL COMMUNICATIONS, 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: 31 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000089790
FEI/EIN Number 260832162

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

Address: 18288 Coral Chase Drive, BOCA RATON, FL, 33498, US
Mail Address: 18288 Coral Chase Drive, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELANGER TIM Authorized Member 18288 Coral Chase Drive, BOCA RATON, FL, 33498
Belanger Tim Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 18288 Coral Chase Drive, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-04-20 18288 Coral Chase Drive, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Belanger, Tim -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-02-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-04-20
REINSTATEMENT 2014-10-29
ANNUAL REPORT 2013-04-27
LC Amendment 2013-02-15
ANNUAL REPORT 2012-03-19
Reg. Agent Change 2011-04-20
ANNUAL REPORT 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State