Search icon

BRILLIANT BLUE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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