Search icon

BRADCORP FLORIDA II, LLC - Florida Company Profile

Company Details

Entity Name: BRADCORP FLORIDA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADCORP FLORIDA II, 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: 10 Dec 2004 (20 years ago)
Date of dissolution: 27 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: L04000089667
FEI/EIN Number 202022499

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

Address: 13136 95TH STREET NORTH, LARGO, FL, 33773
Mail Address: 13136 95TH STREET NORTH, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
HARDIG BRADLEY Manager 4730 ASHLEY DRIVE, HAMILTON, OH, 45011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900286 FFS CONTRACTING EXPIRED 2008-05-07 2013-12-31 - 14000 B. 6TH STREET NORTH, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-09-09 BUSINESS FILINGS INCORPORATED -
LC AMENDMENT AND NAME CHANGE 2010-09-09 BRADCORP FLORIDA II, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 13136 95TH STREET NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2009-03-18 13136 95TH STREET NORTH, LARGO, FL 33773 -
AMENDMENT AND NAME CHANGE 2005-05-16 BH-FFS, LLC -

Documents

Name Date
Reg. Agent Resignation 2018-04-02
VOLUNTARY DISSOLUTION 2013-02-27
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-21
LC Amendment and Name Change 2010-09-09
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-29
Reg. Agent Change 2007-11-09
ANNUAL REPORT 2007-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State