Search icon

BRIAN'S BED BATH FACTORY OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: BRIAN'S BED BATH FACTORY OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIAN'S BED BATH FACTORY OUTLET, 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 17 Sep 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: L10000039121
FEI/EIN Number 272355336

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

Address: 6440 WEST 20TH AVENUE, HIALEAH, FL, 33016, US
Mail Address: 6440 WEST 20TH AVENUE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRITON BRIAN Managing Member 6440 WEST 20TH AVUNE, HIALEAH, FL, 33016
SHERRITON JACQUELINE Managing Member 6440 WEST 20TH AVENUE, HIALEAH, FL, 33016
ZOMERFELD RAYMOND J Agent 999 PONCE DE LEON BLVD., SUITE 1045, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-03 6440 WEST 20TH AVENUE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-08-03 6440 WEST 20TH AVENUE, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000855768 TERMINATED 1000000476347 MIAMI-DADE 2013-04-26 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Voluntary Dissolution 2020-09-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State