Search icon

BRADENTON ONCOLOGY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BRADENTON ONCOLOGY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADENTON ONCOLOGY PARTNERS, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Sep 2002 (23 years ago)
Date of dissolution: 29 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L02000023035
FEI/EIN Number 510427221

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

Address: 1128 PALMA SOLA BLVD., BRADENTON, FL, 34209
Mail Address: 1128 PALMA SOLA BLVD., BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN TRI D Managing Member 1128 PALMA SOLA BLVD., BRADENTON, FL, 34209
TURALBA CORNELIUS Managing Member 5912 SHORE ACRES DRIVE, BRADENTON, FL, 34209
NGUYEN TRI D Agent 1128 PALMA SOLA BLVD, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-04-29 - -
REGISTERED AGENT NAME CHANGED 2009-02-08 NGUYEN, TRI D -
REGISTERED AGENT ADDRESS CHANGED 2009-02-08 1128 PALMA SOLA BLVD, BRADENTON, FL 34209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001111809 TERMINATED 1000000432934 MANATEE 2012-12-14 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Voluntary Dissolution 2011-04-29
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-28
Florida Limited Liabilites 2002-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State