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