Search icon

BRICK'S A/C AND ELECTRICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BRICK'S A/C AND ELECTRICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICK'S A/C AND ELECTRICAL SERVICES 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000139163
FEI/EIN Number 47-1898021

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

Address: 369 NW 32st, Oakland Park FL, Oakland Park, FL, 33309, US
Mail Address: 369 NW 32st, Oakland Park FL, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobb Micheal Manager 369 NW 32st, Oakland Park FL, Oakland Park, FL, 33309
Cobb Michael President 369 NW 32st, Oakland Park FL, Oakland Park, FL, 33309
Cobb Micheal Agent 369 NW 32st, Oakland Park FL, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-07 Cobb, Micheal -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 369 NW 32st, Oakland Park FL, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-20 369 NW 32st, Oakland Park FL, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 369 NW 32st, Oakland Park FL, Oakland Park, FL 33309 -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-06-20
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-16
Florida Limited Liability 2014-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State