Search icon

BRAD KIDWELL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BRAD KIDWELL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAD KIDWELL 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: 23 Apr 2009 (16 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L09000039399
FEI/EIN Number 264728408

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

Address: 2705 Via Murano, Clearwater, FL, 33764, US
Mail Address: 2705 Via Murano, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDWELL BRADLEY D Managing Member 2705 Via Murano, Clearwater, FL, 33764
KIDWELL BEVERLY B Manager 2705 Via Murano, Clearwater, FL, 33764
KIDWELL BRADLEY D Agent 2705 Via Murano, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030028 BIG PROMISE PRODUCTIONS EXPIRED 2016-03-23 2021-12-31 - 9704 GRETNA GREEN DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2705 Via Murano, 137, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2705 Via Murano, 137, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2017-04-25 2705 Via Murano, 137, Clearwater, FL 33764 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-10-04 BRAD KIDWELL ENTERPRISES, LLC -
REGISTERED AGENT NAME CHANGED 2010-04-21 KIDWELL, BRADLEY D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State