Search icon

POINTBRAND, LLC - Florida Company Profile

Company Details

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

POINTBRAND, 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: 09 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L09000002711
FEI/EIN Number 263994577

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

Address: 218 W MICHIGAN B STREET, ORLANDO, FL, 32806
Mail Address: 218 W MICHIGAN B STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARARY RICHARD Managing Member 218 W MICHIGAN B STREET, ORLANDO, FL, 32806
DELGADO MELISSA Managing Member 218 W MICHIGAN B STREET, ORLANDO, FL, 32806
HARARY RICHARD Agent 218 W MICHIGAN B STREET, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900381 BABY AND TRAVEL GIFT COMPANY EXPIRED 2009-01-14 2014-12-31 - 843 SAND LAKE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 218 W MICHIGAN B STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2012-02-10 218 W MICHIGAN B STREET, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 218 W MICHIGAN B STREET, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2011-11-17 HARARY, RICHARD -
LC AMENDMENT 2010-08-27 - -
LC AMENDMENT 2009-12-17 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-11-17
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-12-01
LC Amendment 2010-08-27
ANNUAL REPORT 2010-07-30
ANNUAL REPORT 2010-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State