Entity Name: | BRIMSTONE 127, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIMSTONE 127, 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: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000028814 |
FEI/EIN Number |
262359849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10917 NW 12 Ct, MIAMI, FL, 33167, US |
Mail Address: | 10917 NW 12 Ct, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERE SETH J | Manager | 10917 NW 12 Ct, MIAMI, FL, 33167 |
Lewis-Schere Natalie O | Manager | 10917 NW 12 Ct, MIAMI, FL, 33167 |
SCHERE SETH J | Agent | 10917 NW 12 Ct, MIAMI, FL, 33167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000109279 | PATH | EXPIRED | 2010-12-01 | 2015-12-31 | - | PATH, 9095 SW 78 CT, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 10917 NW 12 Ct, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 10917 NW 12 Ct, MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | SCHERE, SETH J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 10917 NW 12 Ct, MIAMI, FL 33167 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State