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