Search icon

BRISSONI US LLC - Florida Company Profile

Company Details

Entity Name: BRISSONI US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRISSONI US 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: 08 Sep 2010 (15 years ago)
Date of dissolution: 21 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: L10000094043
FEI/EIN Number 680681443

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

Address: 9566 Dayton Way, Beverly Hills, CA, 90210, US
Mail Address: 303 WORTH AVENUE, PALM BEACH, FL, 33480, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCIANO THIERRY Manager 60 LA LOUVIERE -PRESINGE, GENEVA, SW, 1243
TAIEB NATHALIE Agent 303 WORTH AVENUE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012226 ERES EXPIRED 2018-01-22 2023-12-31 - 176 NE 41ST STREET SUITE 108, MIAMI, FL, 33137
G11000112462 ERES EXPIRED 2011-11-18 2016-12-31 - 303 WORTH AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-21 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 TAIEB, NATHALIE -
CHANGE OF PRINCIPAL ADDRESS 2013-05-17 9566 Dayton Way, Beverly Hills, CA 90210 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 303 WORTH AVENUE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2012-01-19 9566 Dayton Way, Beverly Hills, CA 90210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000739590 TERMINATED 1000000424459 LEON 2013-04-12 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000699174 TERMINATED 1000000424457 LEON 2013-03-29 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-21
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State