Search icon

BRIALL CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BRIALL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRIALL CONSTRUCTION, 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: 11 Sep 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000190728
FEI/EIN Number 82-2807261

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

Address: 7777 DAVIE RD. EXT., #302B, Hollywood, FL 33024
Mail Address: 7777 DAVIE RD. EXT., #302B, Hollywood, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
511 HOLDINGS LLC Authorized Member
JEREMIAH'S SERVICE CORP. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2332 GALIANO STREET, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-05-01 JEREMIAH'S SERVICE CORP -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 7777 DAVIE RD. EXT., #302B, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-09-22 7777 DAVIE RD. EXT., #302B, Hollywood, FL 33024 -
LC AMENDMENT 2017-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000248276 ACTIVE COWE24015900 BROWARD COUNTY COURT 2024-04-29 2029-04-30 $19417.53 HERC RENTALS INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J23000530964 ACTIVE 2023-CA-2325 CIR CT 5TH JUD MARION CTY FL 2023-10-25 2028-11-03 $440,986.86 LOUIS JOHN LANZA, III, DBA LANCO CONSTRUCTION, INC., POST OFFICE BOX 550, LAPLACE, LA 70069-0550
J23000581884 ACTIVE 2023-113060-CC05 11TH JUDICIAL COUNTY MIA-DADE 2023-09-07 2028-11-30 $48917.06 NATIONAL FUNDING LLC, 4380 LA JOLLA VILLAGE DRIVE, SAN DIEGO, CA 92121
J23000062596 ACTIVE 2022-041799-SO-05 MIAMI-DADE COUNTY COURT 2023-02-03 2028-02-15 $5,636.33 DILIGENT SERVICES, INC., 3500 NE BOCA RATON BLVD, STE 714, BOCA RATON, FL 33431

Documents

Name Date
LC Amendment 2023-06-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-12-28
Florida Limited Liability 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315718409 2021-02-03 0455 PPP 10211 NW 5th St, Pembroke Pines, FL, 33026-3981
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147394
Loan Approval Amount (current) 147394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-3981
Project Congressional District FL-25
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149251.57
Forgiveness Paid Date 2022-05-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State