Search icon

BRILLIANT CREATIVE FABRICATION, LLC

Company Details

Entity Name: BRILLIANT CREATIVE FABRICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Jan 2017 (8 years ago)
Date of dissolution: 26 Sep 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: L17000020101
FEI/EIN Number 81-5136014
Address: 11021 GROVESHIRE CT, OCOEE, FL 34761
Mail Address: 11021 GROVESHIRE CT, OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRILLIANT CREATIVE FABRICATION 401(K) PROFIT SHARING PLAN 2021 815136014 2022-08-18 BRILLIANT CREATIVE FABRICATION, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 6147608690
Plan sponsor’s address 613 TRIUMPH COURT, UNIT 1, ORLANDO, FL, 32805
BRILLIANT CREATIVE FABRICATION 401(K) PROFIT SHARING PLAN 2020 815136014 2021-08-03 BRILLIANT CREATIVE FABRICATION, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 4072031531
Plan sponsor’s address 613 TRIUMPH COURT, UNIT 1, ORLANDO, FL, 32805
BRILLIANT CREATIVE FABRICATION 401(K) PROFIT SHARING PLAN 2019 815136014 2020-06-11 BRILLIANT CREATIVE FABRICATION, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 4072031531
Plan sponsor’s address 613 TRIUMPH COURT, UNIT 1, ORLANDO, FL, 32805

Agent

Name Role
MARK RUTECKI & ASSOCIATES, P.A. Agent

Managing Member

Name Role Address
PIPER, DAVID R Managing Member 2158 WINTERMERE POINTE DR, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 11021 GROVESHIRE CT, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2022-02-22 11021 GROVESHIRE CT, OCOEE, FL 34761 No data
LC AMENDMENT 2022-02-22 No data No data
LC AMENDMENT 2021-02-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 215 Celebration Place, Suite 520, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 Mark Rutecki & Associates, P.A. No data
LC AMENDMENT 2018-12-19 No data No data
LC AMENDMENT 2017-04-20 No data No data

Documents

Name Date
LC Voluntary Dissolution 2022-09-26
ANNUAL REPORT 2022-03-07
LC Amendment 2022-02-22
LC Amendment 2021-02-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-12
LC Amendment 2018-12-19
ANNUAL REPORT 2018-04-27
LC Amendment 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1914227209 2020-04-15 0491 PPP 613 TRIUMPH CT UNIT 1, ORLANDO, FL, 32805
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551155
Loan Approval Amount (current) 551155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 42
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 556983.65
Forgiveness Paid Date 2021-05-13
8747978309 2021-01-30 0491 PPS 613 Triumph Ct Ste 1, Orlando, FL, 32805-1248
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447255
Loan Approval Amount (current) 447255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1248
Project Congressional District FL-10
Number of Employees 42
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 451200.65
Forgiveness Paid Date 2021-12-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State