Search icon

BRICKELL HOTEL INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: BRICKELL HOTEL INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICKELL HOTEL INVESTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2008 (17 years ago)
Document Number: L08000042848
FEI/EIN Number 262595241

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

Address: 9124 Greenstone Ridge Way, Boynton Beach, FL, 33473, US
Mail Address: 9124 Greenstone Ridge Way, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKAS FRANK C Managing Member 14910 SW 74 AVE., PALMETTO BAY, FL, 33158
NATINSKY LAWRENCE Managing Member 9124 Greenstone Ridge Way, Boynton Beach, FL, 33473
FOX VICTOR M Managing Member 7231 SW 63 CT., SOUTH MIAMI, FL, 33143
NATINSKY LAWRENCE Agent 9124 Greenstone Ridge Way, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 9124 Greenstone Ridge Way, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2014-03-25 9124 Greenstone Ridge Way, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 9124 Greenstone Ridge Way, Boynton Beach, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State