Search icon

BT BRICKELL LLC

Company Details

Entity Name: BT BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: L21000364529
FEI/EIN Number 87-2271843
Address: 400 5th Ave, New York, NY, 10018, US
Mail Address: 500 7th Ave, Ofc 12B125, New York, NY, 10018, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1922549 31 UNION SQUARE WEST, APARTMENT 14C, NEW YORK, NY, 10003 31 UNION SQUARE WEST, APARTMENT 14C, NEW YORK, NY, 10003 000-000-0000

Filings since 2022-04-08

Form type D
File number 021-441113
Filing date 2022-04-08
File View File

Agent

Name Role Address
Barish Christopher Agent 500 7th Avenue, New York, FL, 10018

Authorized Member

Name Role Address
BARISH CHRISTOPHER E Authorized Member 400 5th Ave, New York, NY, 10018

Chief Financial Officer

Name Role Address
James Thomas Chief Financial Officer 14206 Ashburn Pl, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107542 BLACK TAP CRAFT BURGERS & BEER ACTIVE 2023-09-07 2028-12-31 No data 115 E 34TH STREET, FRNT1 #1950, NEW YORK, NY, 10156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 400 5th Ave, Apt #49F, New York, NY 10018 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 Barish, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 500 7th Avenue, Office 12B125, New York, FL 10018 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 400 5th Ave, Apt #49F, New York, NY 10018 No data
REINSTATEMENT 2022-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-11
Florida Limited Liability 2021-08-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State