Entity Name: | BRICKELL BUSINESS SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BRICKELL BUSINESS SOLUTIONS 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: | 16 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L09000025166 |
FEI/EIN Number |
26-4453543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Hi- Greens of Inverrary, 5860 N.W. 44 St., Ste, # 504, LAUDERHILLS, FL 33319 |
Mail Address: | Hi-Greens of Inverrary, 5860 N.W 44 St., Ste. 504, Lauderhill, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sargeant, Kenneth O, Sr | Agent | Hi-Greens of Inverrary, 5860 N.W 44 St., Ste. 504, Lauderhill, FL 33319 |
SARGEANT, KENNETH O | Chief Executive Officer | Hi-Greens of Inverrary, 5860 N.W 44 St. Ste. 504 Lauderhill, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | Hi- Greens of Inverrary, 5860 N.W. 44 St., Ste, # 504, LAUDERHILLS, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | Sargeant, Kenneth O, Sr | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | Hi-Greens of Inverrary, 5860 N.W 44 St., Ste. 504, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | Hi- Greens of Inverrary, 5860 N.W. 44 St., Ste, # 504, LAUDERHILLS, FL 33319 | - |
REINSTATEMENT | 2010-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-04-22 |
Reg. Agent Change | 2012-03-16 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-07 |
REINSTATEMENT | 2010-11-22 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State