BRADFORD TERRACE, LLC - Florida Company Profile

Entity Name: | BRADFORD TERRACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L01000008487 |
FEI/EIN Number | 364447151 |
Address: | 480 Fentress Blvd., Daytona Beach, FL, 32114, US |
Mail Address: | 480 Fentress Blvd., Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bengio Jacob | Agent | 12221 West Dixie Hwy, North Miami, FL, 33161 |
- | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 480 Fentress Blvd., Suite H, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Bengio, Jacob | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 12221 West Dixie Hwy, North Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 480 Fentress Blvd., Suite H, Daytona Beach, FL 32114 | - |
LC AMENDMENT | 2011-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-09 |
LC Amendment | 2011-07-22 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-03 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State