Search icon

BRICK CITY RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: BRICK CITY RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICK CITY RENOVATIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L15000171931
FEI/EIN Number 81-2625884

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

Address: 457 FLAMINGO CT., KISSIMMEE, FL, 34759, US
Mail Address: 504 NOVARA WAY, DAVENPORT, FL, 33837, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ EDDIE NJr. Manager 504 NOVARA WAY, DAVENPORT, FL, 33837
MUNOZ EDDIE NJr. Agent 457 FLAMINGO CT., KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 504 Novara Way, Davenport, FL 33837 -
REINSTATEMENT 2024-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-24 MUNOZ, EDDIE N., Jr. -
CHANGE OF MAILING ADDRESS 2020-05-24 457 FLAMINGO CT., KISSIMMEE, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 457 FLAMINGO CT., KISSIMMEE, FL 34759 -
LC STMNT OF RA/RO CHG 2016-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 457 FLAMINGO CT., KISSIMMEE, FL 34759 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-03-06
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-12
CORLCRACHG 2016-10-25
REINSTATEMENT 2016-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State