Entity Name: | BRICKELL COLLECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICKELL COLLECTION, 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: | 13 May 2011 (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: | L11000056738 |
FEI/EIN Number |
37-1635882
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Porcaro Dominique | Managing Member | 325 Farmington Dr., Plantation, FL, 33317 |
Dominique Porcaro | Agent | 325 Farmington Dr., Plantation, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001661 | HELLO SUPPLY | EXPIRED | 2017-01-05 | 2022-12-31 | - | 300 THREE ISLANDS BLVD, APT 701, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Dominique, Porcaro | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 325 Farmington Dr., Plantation, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 325 Farmington Dr., Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 325 Farmington Dr., Plantation, FL 33317 | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
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 Apr 2025
Sources: Florida Department of State