Search icon

BRADENTON PALMS APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BRADENTON PALMS APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADENTON PALMS APARTMENTS, 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: 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: 14 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L11000045074
FEI/EIN Number 451674973

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

Address: 4411 Bee Ridge Rd, PMB 606, SARASOTA, FL, 34233, US
Mail Address: 4411 Bee Ridge Rd, PMB 606, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MAXWELL MANAGEMENT, INC. Agent -
Slattery Patrick J Manager 4411 Bee Ridge Rd, PMB 606, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044028 THE VILLAGE APARTMENTS ACTIVE 2018-04-05 2028-12-31 - 4411 BEE RIDGE RD., PMB 606, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 4411 Bee Ridge Rd, PMB 606, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-01-13 4411 Bee Ridge Rd, PMB 606, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 8150 Perry Maxwell Circle, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2019-01-29 Perry Maxwell Management, Inc. -
LC AMENDMENT 2011-05-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-07-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State