Search icon

RR BRICKELL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RR BRICKELL MANAGEMENT, 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: 03 Jan 2019 (6 years ago)
Date of dissolution: 21 Aug 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: M19000000108
FEI/EIN Number NOT APPLICABLE

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

Address: 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850, US
Mail Address: 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Cimerola Patrick Secretary 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850
Cimerola Patrick Vice President 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850
Lobb Jeff Secretary 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850
Lobb Jeff Vice President 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850
Wu Simone Secretary 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850
Wu Simone Vice President 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850
Pacious Patrick President 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850
Dragisich Dominic Chief Financial Officer 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850
Raymond Michael Vice President 1 Choice Hotels Circle, Suite 400, Rockville, MD, 20850

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-08-21 - -
REGISTERED AGENT CHANGED 2023-08-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1 Choice Hotels Circle, Suite 400, Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2023-04-24 1 Choice Hotels Circle, Suite 400, Rockville, MD 20850 -
LC STMNT OF RA/RO CHG 2022-02-14 - -

Documents

Name Date
LC Withdrawal 2023-08-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
CORLCRACHG 2022-02-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
Foreign Limited 2019-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State