Search icon

BRIO MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BRIO MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIO MANAGEMENT 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: 10 Apr 2009 (16 years ago)
Document Number: L09000035081
FEI/EIN Number 270173753

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

Address: 1317 EDGEWATER DR, ORLANDO, FL, 32804, US
Mail Address: 1317 EDGEWATER DR, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMKOFF LOUIS H Manager 1317 EDGEWATER DR, ORLANDO, FL, 32804
NIMKOFF LEE ANNE Manager 1317 EDGEWATER DR, ORLANDO, FL, 32804
MILLER KELLY Agent 1317 EDGEWATER DR, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092435 BRIO PROPERTIES ACTIVE 2018-08-20 2028-12-31 - 1317 EDGEWATER DR STE 1919, ORLANDO, FL, 32804
G11000006419 BRIO PROPERTIES EXPIRED 2011-01-14 2016-12-31 - 1870 ALOMA AVENUE, SUITE 120, WINTER PARK, FL, 32789, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-26 1317 EDGEWATER DR, 1919, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1317 EDGEWATER DR, 1919, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2020-06-08 MILLER, KELLY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1317 EDGEWATER DR, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State