Entity Name: | 320 BRICKELL KEY II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
320 BRICKELL KEY II 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: | 17 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000066857 |
FEI/EIN Number |
45-5310152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22347 NW 78th Ave, Alachua, FL, 32615, US |
Mail Address: | 22347 NW 78th Ave, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSE ANTONIO BORGES ARNESEN | Manager | 22347 NW 78th Ave, Alachua, FL, 32615 |
GALLO MORELLA M | Manager | 22347 NW 78th Ave, Alachua, FL, 32615 |
JOSE ANTONIO BORGES GALLO | Manager | 22347 NW 78th Ave, Alachua, FL, 32615 |
GALLO DE BORGES MORELLA | Agent | 22347 NW 78th Ave, Alachua, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-21 | 22347 NW 78th Ave, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 22347 NW 78th Ave, Alachua, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | GALLO DE BORGES, MORELLA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 22347 NW 78th Ave, Alachua, FL 32615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2012-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-04-15 |
LC Amendment | 2012-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State