Search icon

BRILLANTE LLC - Florida Company Profile

Company Details

Entity Name: BRILLANTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRILLANTE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: L13000110138
FEI/EIN Number 46-3361304

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

Address: 301 SW 13 TERR, 301, FT LAUDERDALE, FL 33312
Mail Address: 301 SW 13 TERR, 301, FT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRACINO, ANDREA Agent 301 SW 13 TERR, 301, FT LAUDERDALE, FL 33312
SARRACINO, ANDREA Manager 301, SW 13TH TERR APT 301 FT LAUDERDALE, FL 33312
SARRACINO, FEDERICO Managing Member 533 NE 3RD AVE, APT 339 FT LAUDERDALE, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000824 SARRACINO SALON EXPIRED 2016-01-04 2021-12-31 - 501 SE 2ND ST, #1239, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 301 SW 13 TERR, 301, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-03-18 301 SW 13 TERR, 301, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 301 SW 13 TERR, 301, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2015-06-25 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 SARRACINO, ANDREA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-06-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State