Search icon

L.A. BRADLEY ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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