Search icon

BRADENTUCKY BOMBERS, LLC

Company Details

Entity Name: BRADENTUCKY BOMBERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2006 (19 years ago)
Document Number: L06000061290
FEI/EIN Number 205056322
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

Agent

Name Role Address
BORSTELMANN VALERI R Agent 1119 12TH STREET WEST, BRADENTON, FL, 34205

President

Name Role Address
Hackemer Morgan President 3504 Monica Pkwy, Sarasota, FL, 34235

Treasurer

Name Role Address
Kalosis MONICA Treasurer 4707 33RD ST. W., BRADENTON, FL, 34207

Othe

Name Role Address
BORSTELMANN VALERI Othe 1119 12TH STREET WEST, BRADENTON, FL, 34205

Chairman

Name Role Address
Cannistra Andrea Chairman 1560 Central Ave, St. Petersburg, FL, 33705
Sheffer Sarah Chairman 4401 15th Ave N., St. Petersburg, FL, 33713

Vice President

Name Role Address
McMannus Hannah Vice President 4120 10th Avenue North, St. Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012835 BRADENTUCKY BOMBERS EXPIRED 2012-02-06 2017-12-31 No data 1119 12TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 1119 12TH STREET WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2025-12-01 1119 12TH STREET WEST, BRADENTON, FL 34205 No data

Documents

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 Feb 2025

Sources: Florida Department of State