Search icon

BRADFORD HOUSE LLC - Florida Company Profile

Company Details

Entity Name: BRADFORD HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADFORD HOUSE 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: 24 Jun 2010 (15 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L10000067187
FEI/EIN Number 272922094

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

Address: 174 W COMSTOCK AVE., #100, WINTER PARK, FL, 32789, US
Mail Address: 174 W COMSTOCK AVE., #100, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOD M CARSON Manager 174 W COMSTOCK AVE, SUITE 100, WINTER PARK, FL, 32789
FALK PAMELA Manager C/O 174 W COMSTOCK AVE, SUITE 100, WINTER PARK, FL, 32789
GOOD M CARSON Agent 174 W COMSTOCK AVE, #100, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 174 W COMSTOCK AVE., #100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-04-26 174 W COMSTOCK AVE., #100, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2011-04-26 GOOD, M CARSON -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 174 W COMSTOCK AVE, #100, WINTER PARK, FL 32789 -

Documents

Name Date
LC Voluntary Dissolution 2024-11-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State