Search icon

BRINK PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BRINK PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRINK 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.
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: 29 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000017665
FEI/EIN Number 36-4803493

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

Address: 2457A 3rd St South, Jacksonville Beach, FL, 32250, US
Mail Address: 2457A 3rd St South, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS CALEB Authorized Member 2457A 3rd St South, Jacksonville Beach, FL, 32250
CROSS CALEB M Agent 2457A 3rd St South, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084067 SIKE DESIGN AND CONSTRUCTION EXPIRED 2015-08-13 2020-12-31 - 9951 ATLANTIC BLVD, SUITE 303, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2457A 3rd St South, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-05-01 2457A 3rd St South, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2457A 3rd St South, Jacksonville Beach, FL 32250 -
LC DISSOCIATION MEM 2015-07-22 - -
LC AMENDMENT 2015-04-02 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-12
CORLCDSMEM 2015-07-22
LC Amendment 2015-04-02
Florida Limited Liability 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State