Search icon

MINTO BRADENTON, LLC

Company Details

Entity Name: MINTO BRADENTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2009 (15 years ago)
Document Number: L09000091884
FEI/EIN Number 270962110
Address: 4400 W SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073, US
Mail Address: 4400 W SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BELMONT MICHAEL J Agent 4400 W SAMPLE RD, COCONUT CREEK, FL, 33073

DIVI

Name Role Address
BULLOCK WILLIAM DIVI 4400 W SAMPLE RD, COCONUT CREEK, FL, 33073

President

Name Role Address
BELMONT MICHAEL J President 4400 W SAMPLE RD, SUITE 200, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
CARTER JOHN F Secretary 4400 W SAMPLE RD, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
CARTER JOHN F Vice President 4400 W SAMPLE RD, COCONUT CREEK, FL, 33073
COSTELLO LILLIAM Vice President 4400 W SAMPLE RD, COCONUT CREEK, FL, 33073
CALE BRIAN Vice President 4400 W SAMPLE RD, COCONUT CREEK, FL, 33073

DIV

Name Role Address
SVOPA STEVEN M DIV 4400 W SAMPLE RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-25 BELMONT, MICHAEL J No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 4400 W SAMPLE RD, SUITE 200, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2010-04-16 4400 W SAMPLE RD, SUITE 200, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 4400 W SAMPLE RD, SUITE 200, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State