Search icon

BRAIN KERNELS LLC - Florida Company Profile

Company Details

Entity Name: BRAIN KERNELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAIN KERNELS 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000059068
FEI/EIN Number 453053721

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

Address: 4295 DAWNRIDGE STREET, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4295 DAWNRIDGE STREET, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRAY DEREK Managing Member 4295 DAWNRIDGE STREET, PALM BEACH GARDENS, FL, 33410
WRAY JUDITH Agent 4295 DAWNRIDGE STREET, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071044 INTERSHOP NETWORK EXPIRED 2017-06-29 2022-12-31 - 4295 DAWNRIDGE STREET, PALM BEACH GARDENS, FL, 33410
G14000037149 BLOOD AND BALLS REPTILE RANCH, LLC EXPIRED 2014-04-15 2019-12-31 - 4295 DAWNRIDGE STREET, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-08-22 - -
REGISTERED AGENT NAME CHANGED 2011-08-22 WRAY, JUDITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-08-22
Florida Limited Liability 2009-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State