Entity Name: | BRAIN MATTERS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAIN MATTERS 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. |
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: | 07 May 2014 (11 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | L14000074347 |
FEI/EIN Number |
46-5603848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5109 C NORTH OCEAN BLVD, OCEAN RIDGE, FL, 33435, US |
Address: | 800 NW 17th Ave, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRODY LYNN | Authorized Member | 5109 C North Ocean Blvd, Ocean Ridge, FL, 33435 |
BRODY MARK | Authorized Member | 5109 C North Ocean Blvd, Ocean Ridge, FL, 33435 |
BRODY LYNN D | Agent | 5109 C NORTH OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | - | - |
LC STMNT OF RA/RO CHG | 2016-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | BRODY, LYNN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-21 | 5109 C NORTH OCEAN BLVD., OCEAN RIDGE, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2016-11-17 | 800 NW 17th Ave, Delray Beach, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-06 | 800 NW 17th Ave, Delray Beach, FL 33445 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
CORLCRACHG | 2016-11-21 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State