Search icon

BRYLIN INNOVATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Clarke Zena Agent 6201 NW 34TH AVENUE, FORT LAUDERDALE, FL, 33309
BRILAN HOLDINGS II, LLLP Managing Member -

Events

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 - -

Documents

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