Entity Name: | BRICKELL FLATIRON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | M04000004979 |
FEI/EIN Number | 412171700 |
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 |
---|---|
CFRA, LLC | Agent |
Name | Role | Address |
---|---|---|
HRYCK DAVID M | Manager | Reed Smith LLP, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | CFRA, LLC, 100 S. ASHLEY DRIVE, SUITE 400, TAMPA, FL 33602 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-15 | Reed Smith LLP, 599 Lexington Avenue, Attn: David A. Mason, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2013-10-15 | Reed Smith LLP, 599 Lexington Avenue, Attn: David A. Mason, New York, NY 10022 | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-15 | CFRA, LLC | No data |
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 Feb 2025
Sources: Florida Department of State