Search icon

BRADENTON DANCE AND PERFORMING ARTS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BRADENTON DANCE AND PERFORMING ARTS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADENTON DANCE AND PERFORMING ARTS CENTER, 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000058330
FEI/EIN Number 518014892

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

Address: 2726 6TH AVENUE WEST, BRADENTON, FL, 34205, US
Mail Address: 1311 Landings Drive, Sarasota, FL, 34231, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTNER James Manager 1311 LANDINGS DR, SARASOTA, FL, 34231
GUTNER James Agent 1311 LANDINGS DR, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 2726 6TH AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 2726 6TH AVENUE WEST, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-03 2726 6TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2022-01-03 GUTNER, James -
LC AMENDMENT 2020-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1311 LANDINGS DR, SARASOTA, FL 34231 -
LC AMENDMENT AND NAME CHANGE 2009-08-28 BRADENTON DANCE AND PERFORMING ARTS CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
LC Amendment 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State