Search icon

BRADENTON COUNCIL ON AGING, LLC - Florida Company Profile

Company Details

Entity Name: BRADENTON COUNCIL ON AGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADENTON COUNCIL ON AGING, 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: 24 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000034646
FEI/EIN Number 542096364

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

Address: 105 15TH STREET EAST, BRADENTON, FL, 34208-1337, US
Mail Address: 1311 SW 16TH STREET, GAINESVILLE, FL, 32608-1128
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053312165 2005-08-10 2009-10-13 1311 SW 16TH ST, GAINESVILLE, FL, 326081128, US 105 15TH ST E, BRADENTON, FL, 342081337, US

Contacts

Phone +1 352-376-8821
Fax 3523763654
Phone +1 941-750-9691
Fax 9417509554

Authorized person

Name MR. JAMES W ECKLOF JR.
Role CHIEF FINANCIAL OFFICER
Phone 3523768821

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8659
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 687305700
State FL
Issuer MEDICAID
Number 141883100
State FL

Key Officers & Management

Name Role Address
DARVILLE MAXCINE Chief Executive Officer 1311 SW 16TH STREET, GAINESVILLE, FL, 326081128
MOSKOWITZ DEBORAH LATTY Agent 255 S. ORANGE AVE. 9TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 105 15TH STREET EAST, BRADENTON, FL 34208-1337 -
CHANGE OF MAILING ADDRESS 2011-01-04 105 15TH STREET EAST, BRADENTON, FL 34208-1337 -
AMENDMENT 2005-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000067385 LAPSED 2014-CA-271 5TH JUD CIR, CITRUS CNTY 2014-10-06 2020-01-13 $467,580.96 QUALITY CARE REHAB, INC., 8477 SOUTH SUNCOAST BLVD, HOMOSASSA, FL 34446

Documents

Name Date
Reg. Agent Resignation 2014-09-10
ANNUAL REPORT 2013-01-24
Reg. Agent Change 2012-10-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-12-10
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-16
Reg. Agent Change 2007-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV VA248BO0192 2010-08-01 - -
Unique Award Key CONT_IDV_VA248BO0192_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE CARE FOR VA BENEFICIARIES.
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient BRADENTON COUNCIL ON AGING, LLC
UEI J9YUXQ95XJ91
Legacy DUNS 808579957
Recipient Address 105 15TH ST E, BRADENTON, 342081337, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State