Entity Name: | BE BRILLIANT!, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Oct 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | L12000132912 |
FEI/EIN Number | 46-1248458 |
Address: | 2017 E 9th St. Unit #2102B, Cleveland, OH, 44115, US |
Mail Address: | 2017 E 9th St. Unit #2102B, Cleveland, OH, 44115, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIORCA PHILIP R | Agent | 2180 IMMOKALEE ROAD, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
MCCARTNEY BRYON PAUL | Managing Member | 2017 E 9th St. Unit #2102B, Cleveland, OH, 44115 |
NOLAN KATHLEEN ANN | Managing Member | 2017 E 9th St. Unit #2102B, Cleveland, OH, 44115 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000055445 | ARCHMARK | ACTIVE | 2018-05-04 | 2028-12-31 | No data | 1299 STATE ST, VERMILILION, OH, 44089 |
G12000120562 | RED LINE IMAGES | EXPIRED | 2012-12-13 | 2017-12-31 | No data | 13891 JETPORT LOOP, SUITE 24, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 2017 E 9th St. Unit #2102B, Cleveland, OH 44115 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 2017 E 9th St. Unit #2102B, Cleveland, OH 44115 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 1299 State St., Vermilion, OH 44089 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 1299 State St., Vermilion, OH 44089 | No data |
LC NAME CHANGE | 2018-10-25 | BE BRILLANT!, LLC | No data |
LC NAME CHANGE | 2012-10-19 | BRILLIANT LENS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-14 |
LC Name Change | 2018-10-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State