Entity Name: | BRILLIANT BLUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRILLIANT BLUE, 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: | 17 Jul 2014 (11 years ago) |
Date of dissolution: | 02 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L14000113012 |
FEI/EIN Number |
47-1383585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18349 NE 4th Court, Miami, FL, 33179, US |
Mail Address: | 18349 NE 4th Court, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEILEN JAY L | Manager | 18349 NE 4th Court, Miami, FL, 33179 |
PEREZ REINALDO R | Manager | 1048 NE 208th Street, MIAMI GARDENS, FL, 33179 |
Feilen Jay L | Agent | 18349 NE 4th Court, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 18349 NE 4th Court, Miami, FL 33179 | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 18349 NE 4th Court, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Feilen, Jay L | - |
LC STMNT OF RA/RO CHG | 2016-03-07 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 18349 NE 4th Court, Miami, FL 33179 | - |
LC DISSOCIATION MEM | 2016-01-22 | - | - |
LC DISSOCIATION MEM | 2016-01-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-03-07 |
CORLCRACHG | 2016-03-07 |
CORLCDSMEM | 2016-01-22 |
Reg. Agent Resignation | 2016-01-22 |
CORLCDSMEM | 2016-01-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State