Entity Name: | BRADENTUCKY BOMBERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRADENTUCKY BOMBERS, 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: |
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: | 15 Jun 2006 (19 years ago) |
Document Number: | L06000061290 |
FEI/EIN Number |
205056322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 12TH STREET WEST, BRADENTON, FL, 34205, US |
Mail Address: | 1119 12TH STREET WEST, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hackemer Morgan | President | 3504 Monica Pkwy, Sarasota, FL, 34235 |
Kalosis MONICA | Treasurer | 4707 33RD ST. W., BRADENTON, FL, 34207 |
BORSTELMANN VALERI | Othe | 1119 12TH STREET WEST, BRADENTON, FL, 34205 |
Cannistra Andrea | Chairman | 1560 Central Ave, St. Petersburg, FL, 33705 |
Sheffer Sarah | Chairman | 4401 15th Ave N., St. Petersburg, FL, 33713 |
McMannus Hannah | Vice President | 4120 10th Avenue North, St. Petersburg, FL, 33713 |
BORSTELMANN VALERI R | Agent | 1119 12TH STREET WEST, BRADENTON, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000012835 | BRADENTUCKY BOMBERS | EXPIRED | 2012-02-06 | 2017-12-31 | - | 1119 12TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 1119 12TH STREET WEST, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2025-12-01 | 1119 12TH STREET WEST, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State