Entity Name: | BRIO REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIO REAL ESTATE SERVICES, 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: | 25 Oct 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000110893 |
FEI/EIN Number |
273755314
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 |
Name | Role | Address |
---|---|---|
NIMKOFF LOUIS H | Manager | 1317 EDGEWATER DR, ORLANDO, FL, 32804 |
MILLER KELLY | Agent | 1317 EDGEWATER DR, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000099066 | BRIO REAL ESTATE | EXPIRED | 2010-10-28 | 2015-12-31 | - | 1870 ALOMA AVE, STE 120, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 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 | - |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State