Search icon

TOM 802 BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: TOM 802 BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOM 802 BRICKELL 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: 25 Mar 2016 (9 years ago)
Date of dissolution: 03 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: L16000060775
FEI/EIN Number 81-2253629

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

Mail Address: 309 McConnell Drive, Lyons, CO, 80540, US
Address: 4108 South Ocean Blvd., Highland Beach, FL, 33487, UN
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBACHER THOMAS Auth 4108 South Ocean Blvd., Highland Beach, FL, 33487
Schweiger Mike Auth 309 McConnell Drive, Lyons, CO, 80540
Steinbacher Thomas Agent 4108 South Ocean Blvd., Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4108 South Ocean Blvd., Highland Beach, FL 33487 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 4108 South Ocean Blvd., Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-06-25 4108 South Ocean Blvd., Highland Beach, FL 33487 UN -
REGISTERED AGENT NAME CHANGED 2020-06-25 Steinbacher, Thomas -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State