Search icon

D. BRADLEY ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: D. BRADLEY ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. BRADLEY ENTERPRISES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2009 (15 years ago)
Document Number: L09000104927
FEI/EIN Number 271214038

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

Mail Address: 1621 E 4th Ave Ste 104, TAMPA, FL, 33605, US
Address: 1504-1510 E. 7TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DWAYNE B Managing Member 1621 E 4th Ave Ste 104, TAMPA, FL, 33605
NELSON DWAYNE B Agent 1621 E 4th Ave Ste 104, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044179 BRADLEYS ON 7TH EXPIRED 2010-05-19 2015-12-31 - 2413 BAYSHORE BLVD APT 1803, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-25 1504-1510 E. 7TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 1621 E 4th Ave Ste 104, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1504-1510 E. 7TH AVE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000580862 TERMINATED 1000000758326 HILLSBOROU 2017-10-09 2037-10-20 $ 13,501.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000523151 TERMINATED 1000000756309 HILLSBOROU 2017-09-05 2037-09-13 $ 12,586.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000812234 TERMINATED 1000000729671 HILLSBOROU 2016-12-15 2036-12-21 $ 21,091.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000192868 TERMINATED 1000000707278 HILLSBOROU 2016-03-10 2036-03-17 $ 36,982.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000488105 TERMINATED 1000000601013 HILLSBOROU 2014-03-20 2034-05-01 $ 20,222.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000228182 TERMINATED 1000000258726 HILLSBOROU 2012-03-15 2032-03-28 $ 17,294.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State