Search icon

BRICKELL COLLECTION, LLC

Company Details

Entity Name: BRICKELL COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000056738
FEI/EIN Number 37-1635882
Address: 325 Farmington Dr., Plantation, FL, 33317, US
Mail Address: 325 Farmington Dr., Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dominique Porcaro Agent 325 Farmington Dr., Plantation, FL, 33317

Managing Member

Name Role Address
Porcaro Dominique Managing Member 325 Farmington Dr., Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001661 HELLO SUPPLY EXPIRED 2017-01-05 2022-12-31 No data 300 THREE ISLANDS BLVD, APT 701, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Dominique, Porcaro No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 325 Farmington Dr., Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 325 Farmington Dr., Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2020-06-21 325 Farmington Dr., Plantation, FL 33317 No data
REINSTATEMENT 2012-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State