Search icon

THE BRAD-ROB GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BRAD-ROB GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BRAD-ROB GROUP, 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: 13 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000077585
FEI/EIN Number 46-5643568

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

Address: 4016 Clematis Court, TALLAHASSEE, FL, 32305, US
Mail Address: 4016 Clematis Court, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ARLISHA M Manager 4016 Clematis Court, TALLAHASSEE, FL, 32305
ROBERTS ARLISHA M Agent 4016 Clematis Court, TALLAHASSEE, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119095 FOCUS TAX SERVICES EXPIRED 2019-11-05 2024-12-31 - 4016 CLEMATIS COURT, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 4016 Clematis Court, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2017-04-30 4016 Clematis Court, TALLAHASSEE, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4016 Clematis Court, TALLAHASSEE, FL 32305 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
Florida Limited Liability 2014-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State