Search icon

THE BRICKLIN GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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