Search icon

BRADEN RIVER HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRADEN RIVER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADEN RIVER HOLDINGS, 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: 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: 10 Mar 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: L05000024420
FEI/EIN Number 202503639

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

Address: 14263 CATTLE EGRET PLACE, BRADENTON, FL, 34202, US
Mail Address: 14263 Cattle Egret Place, BRADENTON, FL, 34202, US
ZIP code: 34202
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLL ALASTAIR N Manager 14263 CATTLE EGRET PLACE, LAKEWOOD RANCH, FL, 34202
NICOLL ADAM J Manager 14243 CATTLE EGRET PLACE, LAKEWOOD RANCH, FL, 34202
NICOLL SUSAN MARIE Managing Member 14263 CATTLE EGRET PLACE, BRADENTON, FL, 34202
NICOLL ADAM J Agent 14263 CATTLE EGRET PLACE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 14263 CATTLE EGRET PLACE, LAKEWOOD RANCH, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 14263 CATTLE EGRET PLACE, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-02-19 14263 CATTLE EGRET PLACE, BRADENTON, FL 34202 -
LC AMENDED AND RESTATED ARTICLES 2011-08-11 - -
REGISTERED AGENT NAME CHANGED 2011-08-11 NICOLL, ADAM J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000818032 TERMINATED 1000000400787 MANATEE 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000813538 TERMINATED 1000000386353 MANATEE 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,000
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,085.07
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State