Entity Name: | BRYLIN INNOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRYLIN INNOVATIONS, 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: | 26 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000098279 |
FEI/EIN Number |
453731179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 110 Seabreeze Ave, Delray Beach, FL, 33483, US |
Address: | 110 Seabreeze Ave, 2nd Floor, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clarke Zena | Agent | 6201 NW 34TH AVENUE, FORT LAUDERDALE, FL, 33309 |
BRILAN HOLDINGS II, LLLP | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 6201 NW 34TH AVENUE, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 110 Seabreeze Ave, 2nd Floor, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 110 Seabreeze Ave, 2nd Floor, Delray Beach, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Clarke, Zena | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2019-01-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2019-01-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State