Entity Name: | L.A. BRADLEY ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L.A. BRADLEY ENTERPRISES 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: |
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: | 13 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L09000025053 |
FEI/EIN Number |
264525313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 SW 64TH CT., MIAMI, FL, 33155 |
Mail Address: | 1941 SW 64TH CT., MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY LES AII | Managing Member | 1941 SW 64TH CT., MIAMI, FL, 33155 |
BRADLEY LES AII | Agent | 1941 SW 64TH CT., MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007007 | DWNTWN FIT | EXPIRED | 2015-01-20 | 2020-12-31 | - | 1941 SW 64TH CT, MIAMI, FL, 33155 |
G14000007014 | PDQ XPRESS | EXPIRED | 2014-01-20 | 2019-12-31 | - | 1941 SW 64TH CT, MIAMI, FL, 33155 |
G13000117392 | FLEX LAB, LLC | EXPIRED | 2013-11-19 | 2018-12-31 | - | 1941 SW 64TH COURT, MIAMI, FL, 33155 |
G12000084115 | GB'S GRILL | EXPIRED | 2012-08-25 | 2017-12-31 | - | 2801 SW 38TH CT, MIAMI, FL, 33134 |
G12000044496 | Q4 FITNESS MIAMI | EXPIRED | 2012-05-11 | 2017-12-31 | - | 5896 66TH ST, APT 9, SOUTH MIAMI, FL, 33143 |
G09000146748 | TASK PAINTING | EXPIRED | 2009-08-15 | 2014-12-31 | - | 1515 SAN REMO AVE, D7, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-20 | BRADLEY, LES A, II | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-02 | 1941 SW 64TH CT., MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2013-12-02 | 1941 SW 64TH CT., MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-02 | 1941 SW 64TH CT., MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-20 |
Reg. Agent Change | 2013-12-02 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-03 |
ADDRESS CHANGE | 2009-08-17 |
Florida Limited Liability | 2009-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State