Search icon

BRADSHAW PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BRADSHAW PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADSHAW PROPERTIES, 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: 23 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000107461
FEI/EIN Number 261288939

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

Mail Address: 1500 Beville Rd., Daytona Beach, FL, 32114, US
Address: 141 BRYAN CAVE RD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHI CAROL L Managing Member 1500 Beville Rd., Daytona Beach, FL, 32114
Bachi Terry L Auth 1500 Beville Rd., Daytona Beach, FL, 32114
BACHI CAROL L Agent 1500 Beville Rd., Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-03-26 141 BRYAN CAVE RD, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 1500 Beville Rd., Ste. 606, #404, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 141 BRYAN CAVE RD, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-12-10 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-12-21
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State