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. |
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 |
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 |
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 |
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 | - |
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 |
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