Entity Name: | BRICK AND FIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICK AND FIRE, 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: |
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: | 12 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | L08000105179 |
FEI/EIN Number |
263662064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 S ORANGE AVE, ORLANDO, FL, 32806, US |
Mail Address: | 1621 S ORANGE AVE, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBSON JOHN | Manager | 1403 ALBORG CT, WINTER GARDEN, FL, 34787 |
DOBSON JOHN | Agent | 1621 S. ORANGE AVENUE, ORLANDO, FL, 32806 |
GEORGE ALLEN ENTERPRISES LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08337900135 | BRICK AND FIRE | EXPIRED | 2008-12-02 | 2013-12-31 | - | 1621 S ORANGE AVE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | DOBSON, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-10 | 1621 S. ORANGE AVENUE, ORLANDO, FL 32806 | - |
LC AMENDMENT | 2011-01-10 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000627502 | TERMINATED | 1000000171172 | ORANGE | 2010-05-20 | 2030-06-02 | $ 9,178.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000627494 | TERMINATED | 1000000171171 | ORANGE | 2010-05-20 | 2030-06-02 | $ 27,649.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-06-01 |
AMENDED ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5670887405 | 2020-05-12 | 0491 | PPP | South Orlando Avenue, Orlando, FL, 32806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4609368307 | 2021-01-23 | 0491 | PPS | South Orlando Avenue, Orlando, FL, 32806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State