Search icon

GENESIS-BRADFORD INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GENESIS-BRADFORD INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS-BRADFORD INVESTMENTS 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: 01 May 2006 (19 years ago)
Date of dissolution: 02 Aug 2018 (7 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: L06000044986
FEI/EIN Number 204869229

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

Address: 218 Desoto Drive, New Smyrna Beach, FL, 32169, US
Mail Address: 218 Desoto Drive, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON THOMAS W Manager 1876 Turnberry Terrace, ORLANDO, FL, 32804
ROBERTSON ROBERT A Manager 218 Desoto Drive, New Smyrna Beach, FL, 32169
BRADFORD WILLIAM J Manager 2235 Hoffner Ave, ORLANDO, FL, 32809
Robertson Robert AJr. Agent 218 Desoto Drive, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2018-08-02 - -
LC VOLUNTARY DISSOLUTION 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 218 Desoto Drive, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2016-04-13 218 Desoto Drive, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 218 Desoto Drive, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2013-04-11 Robertson, Robert A, Jr. -

Documents

Name Date
CORLCSTERM 2018-08-02
LC Voluntary Dissolution 2018-01-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State