Search icon

320 BRICKELL KEY II LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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