Search icon

BRICKELL FLATIRON LLC

Company Details

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

Agent

Name Role
CFRA, LLC Agent

Manager

Name Role Address
HRYCK DAVID M Manager Reed Smith LLP, New York, NY, 10022

Events

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

Documents

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