Entity Name: | JLH BRADENTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Dec 2000 (24 years ago) |
Date of dissolution: | 20 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2024 (4 months ago) |
Document Number: | F00000006785 |
FEI/EIN Number |
522253265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6000 MONROE RD, CHARLOTTE, NC, 28212, US |
Address: | 8901 SOUTH BOULEVARD, CHARLOTTE, NC, 28273 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
RICKS CHARLES V | President | 8901 SOUTH BOULEVARD, CHARLOTTE, NC, 28273 |
COLSON CHARLES R | Vice President | 8901 SOUTH BOULEVARD, CHARLOTTE, NC, 28273 |
SHELTRA MICHAEL D | Vice President | 8901 SOUTH BOULEVARD, CHARLOTTE, NC, 28273 |
MILLER PAIGE A | Asst | 8901 SOUTH BLVD, CHARLOTTE, NC, 28273 |
RICKS DENISE | Asst | 8901 SOUTH BLVD, CHARLOTTE, NC, 28273 |
ENNIS ANTHONY V | Vice President | 8901 SOUTH BOULEVARD, CHARLOTTE, NC, 28273 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039019 | HONDA CARS OF BRADENTON | EXPIRED | 2011-04-21 | 2016-12-31 | - | P.O. BOX 11268 (34282), 5515 14TH STREET WEST, BRADENTON, FL, 34207 |
G93106900008 | BRADENTON AUTOMOTIVE COMPANY | ACTIVE | 1993-04-16 | 2028-12-31 | - | 6000 MONROE ROAD, SUITE 350, CHARLOTTE, NC, 28212, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-20 | 8901 SOUTH BOULEVARD, CHARLOTTE, NC 28273 | - |
REGISTERED AGENT CHANGED | 2024-12-20 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-20 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State