Search icon

BE BRILLIANT!, LLC

Company Details

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

Agent

Name Role Address
MAIORCA PHILIP R Agent 2180 IMMOKALEE ROAD, NAPLES, FL, 34110

Managing Member

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

Fictitious Names

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

Events

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

Documents

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