Entity Name: | BRADLEY'S PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRADLEY'S PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 2000 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 May 2017 (8 years ago) |
Document Number: | L00000012041 |
FEI/EIN Number |
65-1058475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1139 N. OCEAN BLVD., PALM BEACH, FL, 33480, US |
Address: | 104 S CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONIGLIO GAIL L | Manager | 1139 N. OCEAN BLVD., PALM BEACH, FL, 33480 |
CONIGLIO NICHOLAS | Manager | 201 EL DORADO, PALM BEACH, FL, 33480 |
CONIGLIO Gail L | Agent | 104 S CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 104 S CLEMATIS STREET, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 104 S CLEMATIS STREET, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | CONIGLIO, Gail Lynn | - |
LC STMNT OF RA/RO CHG | 2017-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-18 | 104 S CLEMATIS STREET, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-08 |
CORLCRACHG | 2017-05-18 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State