Search icon

INALSINGH & RAY BRADENTON PROPERTY GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: INALSINGH & RAY BRADENTON PROPERTY GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INALSINGH & RAY BRADENTON PROPERTY GROUP, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: L04000093660
FEI/EIN Number 202065966

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

Address: 1111 Ritz Carlton Drive, Sarasota, FL, FL, 34236, US
Mail Address: 1111 Ritz Carlton Drive, Sarasota, FL, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INALSINGH C.H. A Manager 1111 Ritz Carlton Drive, Sarasota, FL, FL, 34236
RAY PRANAB Manager 809 3rd Ave W, BRADENTON, FL, 34205
HANAN BENJAMIN R Agent 240 S PINEAPPLE AVE, 10TH FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1111 Ritz Carlton Drive, 1401, Sarasota, FL, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-01-24 1111 Ritz Carlton Drive, 1401, Sarasota, FL, FL 34236 -
REGISTERED AGENT NAME CHANGED 2005-01-31 HANAN, BENJAMIN R -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 240 S PINEAPPLE AVE, 10TH FLOOR, SARASOTA, FL 34236 -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000051069

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State