Entity Name: | BRICKELL FLATIRON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | M04000004979 |
FEI/EIN Number |
412171700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Reed Smith LLP, 599 Lexington Avenue, New York, NY, 10022, US |
Mail Address: | Reed Smith LLP, 599 Lexington Avenue, New York, FL, 10022, NY |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HRYCK DAVID M | Manager | Reed Smith LLP, New York, NY, 10022 |
CFRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | CFRA, LLC, 100 S. ASHLEY DRIVE, SUITE 400, TAMPA, FL 33602 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-15 | Reed Smith LLP, 599 Lexington Avenue, Attn: David A. Mason, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2013-10-15 | Reed Smith LLP, 599 Lexington Avenue, Attn: David A. Mason, New York, NY 10022 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-15 | CFRA, LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-04-29 |
AMENDED ANNUAL REPORT | 2013-10-15 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State