Search icon

BCRE BRICKELL FF MANAGER LLC - Florida Company Profile

Company Details

Entity Name: BCRE BRICKELL FF MANAGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCRE BRICKELL FF MANAGER 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000090314
FEI/EIN Number 46-0565608

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 853 Broadway, 2nd Floor, NEW YORK, NY, 10003, US
Mail Address: PO Box 3426, NEW YORK, NY, 10008-3426, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent -
BCAM USA LLC Manager 853 Broadway, 2nd Floor, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-15 853 Broadway, 2nd Floor, NEW YORK, NY 10003 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 853 Broadway, 2nd Floor, NEW YORK, NY 10003 -
REGISTERED AGENT NAME CHANGED 2014-01-27 DIVERSIFIED CORPORATE SERVICES INT'L, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State