Entity Name: | 3706 BRADENTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Feb 2011 (14 years ago) |
Document Number: | L11000014757 |
FEI/EIN Number | 27-5107920 |
Address: | 14311 Biscayne Blvd, NORTH MIAMI, FL, 33181, US |
Mail Address: | 14311 Biscayne Blvd, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sanchez stella | Agent | 11490 North Bay Shore Dr, NORTH MIAMI BEACH, FL, 33181 |
Name | Role | Address |
---|---|---|
SANCHEZ STELLA | Managing Member | 11490 North BayShore Dr, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
SANCHEZ YESID CEO | Chief Executive Officer | 11490 NORTH BAY SHORE DR, NORTH MIAMI BEACH, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 14311 Biscayne Blvd, 613512, NORTH MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 14311 Biscayne Blvd, 613512, NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 11490 North Bay Shore Dr, NORTH MIAMI BEACH, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | sanchez, stella | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State