Search icon

BRADENTON PROPERTIES OF MANATEE LLC - Florida Company Profile

Company Details

Entity Name: BRADENTON PROPERTIES OF MANATEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADENTON PROPERTIES OF MANATEE 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000014058
FEI/EIN Number 510613072

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

Address: 3001 NE 185th St., Aventura, FL, 33180, US
Mail Address: 3001 NE 185th St., Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUINTA GREGG Manager 3001 NE 185th St., Aventura, FL, 33180
Guinta Gregg A Agent 3001 NE 185th St., Avetura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 3001 NE 185th St., Apt. 410, Avetura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 3001 NE 185th St., Apt. 410, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-02-08 3001 NE 185th St., Apt. 410, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Guinta, Gregg A -
LC NAME CHANGE 2010-11-24 BRADENTON PROPERTIES OF MANATEE LLC -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-22
LC Name Change 2010-11-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State