Search icon

BRESILIA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BRESILIA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRESILIA PROPERTIES, 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 05 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L13000016462
FEI/EIN Number 474002784

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

Address: C/O 7284 W PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL, 33433, US
Mail Address: C/O 7284 W PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREZAULT KATIA Manager C/O 7284 W. PALMETTO PARK ROAD #101, BOCA RATON, FL, 33433
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2015-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 C/O 7284 W PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2014-02-25 C/O 7284 W PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-11-20
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State