Entity Name: | THE BRICKLIN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BRICKLIN GROUP, 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: | 10 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L12000048718 |
FEI/EIN Number |
46-4711981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 East Palmetto Park Road, Suite 103, BOCA RATON, FL, 33432, US |
Mail Address: | 200 East Palmetto Park Road, SUITE 103, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRICKLIN MALCOLM | Manager | 200 East Palmetto Park Road, BOCA RATON, FL, 33432 |
SCHWARTZ FRED | Agent | 200 East Palmetto Park Road, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 200 East Palmetto Park Road, Suite 103, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 200 East Palmetto Park Road, Suite 103, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 200 East Palmetto Park Road, SUITE 103, BOCA RATON, FL 33432 | - |
LC AMENDMENT AND NAME CHANGE | 2015-10-26 | THE BRICKLIN GROUP, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-12 | ART EXCHANGE, LLC | - |
LC NAME CHANGE | 2013-10-03 | BRICKLIN MEDIA GROUP, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-16 |
LC Amendment and Name Change | 2015-10-26 |
LC Amendment and Name Change | 2015-05-12 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State